DSB PROPERTY LIMITED

Company Documents

DateDescription
28/06/1328 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1225 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/122 August 2012 APPLICATION FOR STRIKING-OFF

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/10/1125 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/09/1028 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SYDNEY BROWN / 09/09/2010

View Document

26/09/1026 September 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN BROWN

View Document

27/10/0927 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

20/08/0920 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/07/0928 July 2009 30/09/06 TOTAL EXEMPTION FULL

View Document

16/05/0916 May 2009 DISS40 (DISS40(SOAD))

View Document

15/05/0915 May 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN BROWN / 24/10/2007

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 24/10/2007

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

31/10/0731 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/11/0425 November 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM:
27 WEST LANE
FRESHFIELD
MERSEYSIDE L37 7AY

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 Incorporation

View Document

16/09/0216 September 2002 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