DBV FABRICATIONS LIMITED

Company Documents

DateDescription
25/10/1125 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/07/1112 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1129 June 2011 APPLICATION FOR STRIKING-OFF

View Document

24/06/1124 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ONET TECHNOLOGIES UK LIMITED / 24/06/2011

View Document

24/06/1124 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

08/09/108 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ONET TECHNOLOGIES UK LIMITED / 27/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR EMMANUEL COSTA

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR PIERRE BERTET

View Document

05/03/105 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR PIERRE BERTET

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR FREDERIC BALLARIN

View Document

04/12/094 December 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

29/10/0929 October 2009 Annual return made up to 27 April 2009 with full list of shareholders

View Document

03/06/093 June 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GERARD HOLDEN

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED FREDERIC CHRISTIAN BALLARIN

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED ONET TECHNOLOGIES UK LIMITED

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BARKER

View Document

15/12/0815 December 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS; AMEND

View Document

15/12/0815 December 2008 GBP NC 100/1000 20/06/2006

View Document

15/12/0815 December 2008 NC INC ALREADY ADJUSTED 20/06/06

View Document

15/09/0815 September 2008 RETURN MADE UP TO 27/04/08; CHANGE OF MEMBERS

View Document

25/03/0825 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: G OFFICE CHANGED 31/05/05 71 THE HUNDRED ROMSEY HAMPSHIRE SO51 8BZ

View Document

19/05/0519 May 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

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