DEALER BUSINESS DEVELOPMENT LIMITED

Company Documents

DateDescription
07/06/137 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/1324 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 APPLICATION FOR STRIKING-OFF

View Document

25/11/1225 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/04/125 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SUSAN GRANGE / 05/04/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM GRANGE / 05/04/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM:
8 BARNS STREET
AYR
AYRSHIRE KA7 1XA

View Document

16/02/0716 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 COMPANY NAME CHANGED
METROPANEL LIMITED
CERTIFICATE ISSUED ON 22/03/02

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 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