DB IT SOLUTIONS LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1222 November 2012 APPLICATION FOR STRIKING-OFF

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/10/115 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/09/1014 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SCULLY / 08/09/2010

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY MEAD

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/05/0823 May 2008 CURRSHO FROM 30/09/2007 TO 30/04/2007

View Document

22/05/0822 May 2008 DIRECTOR RESIGNED MARK DAVISON

View Document

08/10/078 October 2007 COMPANY NAME CHANGED DB I.T. SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/10/07; RESOLUTION PASSED ON 01/10/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: OFFICE 1.08, ST MARYS TRAINING AND, ENTERPRISE CENTRE OYSTERSHELL LANE NEWCASTLE UPON TYNE NE4 5QS

View Document

08/09/068 September 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