DERABOND SERVICES LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 APPLICATION FOR STRIKING-OFF

View Document

23/05/1123 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE BONE / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD IAN TENDELL / 12/04/2010

View Document

20/11/0920 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0811 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 COMPANY NAME CHANGED DERABOND CLAIMS LIMITED CERTIFICATE ISSUED ON 20/01/03

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/08/012 August 2001 S366A DISP HOLDING AGM 20/07/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: G OFFICE CHANGED 22/07/99 26 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PA

View Document

21/04/9921 April 1999 RETURN MADE UP TO 26/03/99; CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994

View Document

25/11/9325 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/11/9325 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9321 October 1993 COMPANY NAME CHANGED DERABOND LIMITED CERTIFICATE ISSUED ON 22/10/93

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: G OFFICE CHANGED 18/10/93 RED COURT BEACONSFIELD ROAD FARNHAM ROYAL SLOUGH BERKSHIRE SL2 3BY

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93 FROM: G OFFICE CHANGED 19/04/93 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

26/03/9326 March 1993 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