DBSC CONSULTING LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1213 September 2012 APPLICATION FOR STRIKING-OFF

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/04/1119 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/05/1026 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANN DYMOKE BRADSHAW / 01/04/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/07/081 July 2008 COMPANY NAME CHANGED D-B SCIENTIFIC CONSULTANTS LIMITED CERTIFICATE ISSUED ON 02/07/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

02/06/962 June 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

23/04/9523 April 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94

View Document

06/05/946 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/946 May 1994

View Document

06/05/946 May 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

04/05/934 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/934 May 1993

View Document

04/05/934 May 1993 RETURN MADE UP TO 13/04/93; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992

View Document

26/05/9226 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

27/07/9127 July 1991 REGISTERED OFFICE CHANGED ON 27/07/91 FROM: G OFFICE CHANGED 27/07/91 53A SHEEN LANE LONDON SW14 8AB

View Document

20/06/9120 June 1991

View Document

20/06/9120 June 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990

View Document

31/05/9031 May 1990 COMPANY NAME CHANGED NACROFIELD LIMITED CERTIFICATE ISSUED ON 01/06/90

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

29/09/8929 September 1989 REGISTERED OFFICE CHANGED ON 29/09/89 FROM: G OFFICE CHANGED 29/09/89 35 BROMTON ROAD LONDON SW3 1DE

View Document

29/09/8929 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/8928 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 REGISTERED OFFICE CHANGED ON 17/06/88 FROM: G OFFICE CHANGED 17/06/88 SIR CHARLES HOUSE 35 WOODFORD AVENUE GANTS HILL ESSEX IG2 6US

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

01/06/881 June 1988 NC INC ALREADY ADJUSTED

View Document

01/06/881 June 1988 WD 21/04/88 AD 30/11/87--------- � SI 50@1=50 � IC 100/150

View Document

11/05/8811 May 1988 � NC 100/1000 30/11/8

View Document

11/05/8811 May 1988 NC INC ALREADY ADJUSTED

View Document

29/02/8829 February 1988 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

24/09/8624 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

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