DB HEALTHCARE SERVICES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/12/246 December 2024 Return of final meeting in a members' voluntary winding up

View Document

21/05/2421 May 2024 Liquidators' statement of receipts and payments to 2024-03-16

View Document

19/05/2319 May 2023 Liquidators' statement of receipts and payments to 2023-03-16

View Document

11/05/2211 May 2022 Liquidators' statement of receipts and payments to 2022-03-16

View Document

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 DECLARATION OF SOLVENCY

View Document

25/03/1425 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

25/03/1425 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
FLORIDA HOUSE BATH STREET
HEREFORD
HEREFORDSHIRE
HR1 2HG
UNITED KINGDOM

View Document

05/02/145 February 2014 COMPANY NAME CHANGED HEREFORD DENTAL CLINIC LIMITED
CERTIFICATE ISSUED ON 05/02/14

View Document

05/02/145 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR FARESHKUMAR JITENDRA DESAI / 01/06/2010

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR GURSHAREN SINGH BAJWA / 01/06/2010

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DR FARESHKUMAR JITENDRA DESAI / 01/06/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FARESHKUMAR JITENDRA DESAI / 19/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

19/05/0919 May 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


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