DB PYRUS (CAYMAN) LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 TERMINATION OF OVERSEAS COMPANY INSOLVENCY PROCEEDINGS:LIQ. CASE NO.1

View Document

23/11/0923 November 2009 WINDING UP OVERSEAS COMPANY :LIQ. CASE NO.1

View Document

23/11/0923 November 2009 APPOINTMENT OF LIQUIDATOR OF OVERSEAS COMPANY :LIQ. CASE NO.1 :IP NO.00008914

View Document

18/08/0918 August 2009 Transaction BR6- BR007144 Person Authorised to Represent TERMINATED 30/06/2009 CHRISTOPHER ROUGH

View Document

04/08/094 August 2009 DIRECTOR RESIGNED PAUL PHILLIPS

View Document

04/08/094 August 2009 DIRECTOR RESIGNED CHRISTOPHER ROUGH

View Document

13/05/0913 May 2009 DIRECTOR'S PARTICULARS RAJANBABU SIVANITHY

View Document

12/05/0912 May 2009 Transaction BR6- BR007144 Person Authorised to Represent and Accept PARTIC 11/02/2009 CHRISTOPHER ROUGH -- Address :WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB

View Document

12/05/0912 May 2009 DIRECTOR'S PARTICULARS CHRISTOPHER ROUGH

View Document

30/04/0930 April 2009 DIRECTOR'S PARTICULARS PAUL PHILLIPS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/02/093 February 2009 DIRECTOR APPOINTED PAUL PHILLIPS

View Document

19/08/0819 August 2008 IC CHANGE 23/02/05

View Document

28/06/0828 June 2008 BR007144 Person Authorised to Accept PARTIC 18/06/2008 ANDREW WILLIAM BARTLETT -- Address :WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB

View Document

28/06/0828 June 2008 BR007144 Person Authorised to Accept PARTIC 18/06/2008 ADAM PAUL RUTHERFORD -- Address :WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB

View Document

29/10/0729 October 2007 DIR CHANGE IN PARTIC 31/07/07 MACFARLANE STUART EDWARD

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 DIR RESIGNED 29/06/07 VASUDEVA NICHOLAS SHASHI

View Document

12/07/0712 July 2007 CHANGE OF ADDRESS 09/06/06 DEUTS

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 DIR CHANGE IN PARTIC 23/08/06 SIVANITHY RAJANBABU

View Document

18/09/0618 September 2006

View Document

18/09/0618 September 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

16/05/0616 May 2006 BR007144 PR TERMINATED 17/03/05 BERRY JOHN CHARLES

View Document

16/05/0616 May 2006 BR007144 PA APPOINTED 09/05/06 BARTLETT ANDREW WILLIAM THE OLD MANOR HOUSE CHURCH STREET STEEPLE BUMPSTEAD SUFFOLK CB9 7DG

View Document

16/05/0616 May 2006 BR007144 PA APPOINTED 09/05/06 RUTHERFORD ADAM PAUL 12 OAK CLOSE HARLINGTON BEDFORDSHIRE LU5 6PP

View Document

16/05/0616 May 2006 BR007144 PA TERMINATED 17/03/05 FLETCHER EDWARD MICHAEL

View Document

16/05/0616 May 2006 BR007144 PR TERMINATED 31/10/04 OSWALD-JACOBS JOHN JAMES

View Document

28/03/0628 March 2006 DIR CHANGE IN PARTIC 09/03/06 ROUGH CHRISTOPHER

View Document

28/03/0628 March 2006 BR007144 PR PARTIC 09/03/06 ROUGH CHRISTOPHER 143 THURLEIGH ROAD LONDON SW12 8TX

View Document

06/01/066 January 2006 DIR APPOINTED 19/06/03 SIVANITHY RAJANBABU 22 SEDLESCOMBE ROAD LONDON

View Document

06/01/066 January 2006 SEC APPOINTED 04/10/04 BURTON JENNIFER SANDRA WEST HARROW MIDDLSEX

View Document

06/01/066 January 2006 SEC APPOINTED 13/05/05 RUTHERFORD ADAM PAUL HARLINGTON BEDFORDSHIRE

View Document

06/01/066 January 2006 DIR RESIGNED 25/06/04 BERRY JOHN CHARLES

View Document

06/01/066 January 2006 SEC APPOINTED 13/05/05 BARTLETT ANDREW WILLIAM STEEPLE BUMPSTEAD SUFFOLK

View Document

06/01/066 January 2006 DIR APPOINTED 13/09/04 MACFARLANE STUART EDWARD MUSWELL HILL LONDON

View Document

06/01/066 January 2006 DIR APPOINTED 25/06/04 VASUDEVA NICHOLAS SHASHI 57 LINDEN GARDENS LONDON

View Document

06/01/066 January 2006 DIR RESIGNED 31/10/04 OSWALD-JACOBS JOHN JAMES

View Document

06/01/066 January 2006 SEC RESIGNED 17/03/05 FLETCHER EDWARD MICHAEL

View Document

06/01/066 January 2006 SEC RESIGNED 13/05/05 BURTON JENNIFER SANDRA

View Document

03/07/033 July 2003 INITIAL BRANCH REGISTRATION

View Document

03/07/033 July 2003 BR007144 PA APPOINTED FLETCHER EDWARD DEUTSCHE BANK AG LONDON 3 ALDRICH TERRACE LONDON SW18 3PU

View Document

03/07/033 July 2003 BR007144 PAR APPOINTED BERRY JOHN CHARLES 12 LEACROFT AVENUE BALHAM LONDON SW12 8NF

View Document

03/07/033 July 2003 BR007144 PAR APPOINTED THOMAS DAVID KENYON FIDDES WARREN FAIROAK LANE, OXSHOTT LEATHERHEAD SURREY KT22 0TP

View Document

03/07/033 July 2003 BR007144 PAR APPOINTED OSWALD-JACOBS JOHN JAMES 15 CLAPHAM COMMON WEST SIDE LONDON SW4 9AJ

View Document

03/07/033 July 2003 BR007144 PAR APPOINTED ROUGH CHRISTOPHER 37 GRANDISON ROAD LONDON SW11 6LS

View Document

03/07/033 July 2003 BR007144 REGISTERED

View Document


More Company Information