DB CONSTRUCTION (HERTS) LIMITED

Company Documents

DateDescription
17/05/1317 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2013

View Document

17/07/1217 July 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/03/1220 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/03/1220 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/03/1220 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008635

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM SANDERSON HOUSE MUSEUM STREET IPSWICH SUFFOLK IP1 1HE UNITED KINGDOM

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LIAM SMITH / 07/10/2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LIAM SMITH / 07/10/2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK EDWARD BOWIE / 07/10/2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK EDWARD BOWIE / 28/07/2011

View Document

15/07/1115 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED JACK EDWARD BOWIE

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LIAM SMITH / 29/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SMITH / 10/08/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WATKINS / 10/08/2010

View Document

29/07/1029 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LIAM SMITH / 29/07/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 376 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2DA

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/0915 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0925 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 REGISTERED OFFICE CHANGED ON 04/05/09 FROM: GISTERED OFFICE CHANGED ON 04/05/2009 FROM 376 LONDON ROAD HADLEIGH ESSEX SS7 2DA

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/03/084 March 2008 ACC. REF. DATE SHORTENED FROM 31/07/2007 TO 30/06/2007

View Document

24/01/0824 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: G OFFICE CHANGED 15/05/07 8 EMSON CLOSE LINTON CAMBRIDGESHIRE CB1 6NB

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 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