DECNYB LIMITED

Company Documents

DateDescription
18/03/1318 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

08/05/128 May 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY

View Document

17/02/1117 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NAOMI DEBORAH SOLOMONS / 18/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON CHARLES SOLOMONS / 18/08/2010

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON CHARLES SOLOMONS / 16/11/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NAOMI DEBORAH SOLOMONS / 16/11/2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 4B THE DRIVE GOLDERS GREEN LONDON NW11 9SR

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON CHARLES SOLOMONS / 29/10/2009

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / NAOMI SOLOMONS / 08/04/2009

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON SOLOMONS / 08/04/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON SOLOMONS / 22/09/2008

View Document

23/09/0823 September 2008 SECRETARY'S CHANGE OF PARTICULARS / NAOMI SOLOMONS / 22/09/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: OAKFIELD HOUSE, 35 PERRYMOUNT ROAD, HAYWARDS HEATH WEST SUSSEX RH16 3BW

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 S366A DISP HOLDING AGM 16/02/07

View Document

13/02/0713 February 2007 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