DBS MIDLANDS LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/186 August 2018 APPLICATION FOR STRIKING-OFF

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1217 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 SECRETARY'S CHANGE OF PARTICULARS / HAZEL FELLOWS / 07/12/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC FELLOWS / 07/12/2010

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC FELLOWS / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM UNIT 6D SPRINGHILL INDUSTRIAL ESTATE, COLLIERS WAY ARLEY COVENTRY WEST MIDLANDS CV7 8HN

View Document

22/12/0822 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0411 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: BOURNE BROOK HOUSE STATION ROAD OLD ARLEY WARWICKSHIRE CV7 8FG

View Document

16/12/9716 December 1997 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/09/9522 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: 128 HIGH STREET COLESHILL WARWICKSHIRE B46 3BJ

View Document

05/12/945 December 1994 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 COMPANY NAME CHANGED DBS SPRAY SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/08/94

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/04/948 April 1994 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM: 5-7 ALCESTER STREET REDDITCH HEREFORD & WORCESTER B98 8AE

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/02/9313 February 1993 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/05/927 May 1992 AUDITOR'S RESIGNATION

View Document

16/03/9216 March 1992 COMPANY NAME CHANGED SHOWRISE LIMITED CERTIFICATE ISSUED ON 17/03/92

View Document

19/12/9119 December 1991 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 S386 DISP APP AUDS 22/01/91

View Document

06/03/906 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/02/9020 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/908 February 1990 ALTER MEM AND ARTS 18/12/89

View Document

07/12/897 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company