DIRECT BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
02/12/152 December 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/09/152 September 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM
2ND FLOOR WATERLOO HOUSE WATERLOO HOUSE
TEESDALE SOUTH
THORNABY ON TEES
TS17 6SA

View Document

25/02/1525 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2015

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
UNIT 2 USWORTH ROAD INDUSTRIAL ESTATE
HARTLEPOOL
TS25 1PD
UNITED KINGDOM

View Document

08/01/148 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/01/148 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/148 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

17/01/1317 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

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

View Accounts

24/02/1224 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH EMERY / 31/10/2011

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC EMERY / 31/10/2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 33 ELLESMERE CLOSE MULLBERRY PARK HOUGHTON-LE-SPRING TYNE & WEAR DH4 5NJ ENGLAND

View Document

21/11/1121 November 2011 CURREXT FROM 31/01/2012 TO 28/02/2012

View Document

20/11/1120 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

04/02/114 February 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

21/04/1021 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH EMERY / 09/01/2010

View Document

09/01/099 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information