DIGITAL BUSINESS DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR JOHN WILLIAM BOTTOMLEY

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALVIN HOPPER

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/09/1312 September 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
5 FREDERICK PLACE
WEYMOUTH
DORSET
DT4 8HQ

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/07/1128 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM BOTTOMLEY / 13/04/2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/08/1016 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM BOTTOMLEY / 03/07/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/08/0826 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN BOTTOMLEY / 01/01/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 5 FREDERICK PLACE WEYMOUTH DORSET DT4 8HQ

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

20/08/9720 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9713 August 1997 COMPANY NAME CHANGED MAXLIFE LIMITED CERTIFICATE ISSUED ON 14/08/97

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information