DERABOND 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 APPLICATION FOR STRIKING-OFF

View Document

24/05/1124 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/07/059 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 RETURN MADE UP TO 06/05/04; NO CHANGE OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/06/038 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 S366A DISP HOLDING AGM 03/04/02

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/10/0115 October 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/10/0115 October 2001 REREG PLC-PRI 24/08/01

View Document

15/10/0115 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0115 October 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/10/0115 October 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

31/05/0131 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

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

20/05/9920 May 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

01/05/991 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/01/9822 January 1998 COMPANY NAME CHANGED SOMERFORD CLAIMS (LONDON) PLC CERTIFICATE ISSUED ON 23/01/98

View Document

27/05/9727 May 1997 RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/06/961 June 1996 RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 06/05/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/05/9318 May 1993

View Document

18/05/9318 May 1993 RETURN MADE UP TO 06/05/93; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92 FROM: G OFFICE CHANGED 29/07/92 RED COURT BEACONSFIELD ROAD FARNHAM ROYAL SLOUGH, BERKS. SL2 3BY

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: G OFFICE CHANGED 12/05/92 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/926 May 1992 Incorporation

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