DB RISK MANAGEMENT LIMITED

Company Documents

DateDescription
13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

14/05/1914 May 2019 30/06/18 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 30/06/17 UNAUDITED ABRIDGED

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS HARDY

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

04/08/174 August 2017 PREVSHO FROM 31/08/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/02/1722 February 2017 COMPANY NAME CHANGED MERCURALWAY LIMITED CERTIFICATE ISSUED ON 22/02/17

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

11/06/1611 June 2016 DIRECTOR APPOINTED MR MARK DAVEY-HAYFORD

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

07/01/167 January 2016 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/11/1410 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 Annual return made up to 20 October 2013 with full list of shareholders

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

25/02/1425 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/12/1210 December 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

09/03/129 March 2012 Annual return made up to 20 October 2011 with full list of shareholders

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY SARA BACKHOUSE

View Document

19/01/1119 January 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 3 GROSVENOR ROAD SOUTHPORT MERSEYSIDE PR8 2HT

View Document

14/01/1014 January 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS PHILIP HARDY / 01/10/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HARDY / 28/05/2009

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: C/O 124A BISPHAM ROAD SOUTHPORT MERSEYSIDE PR9 7BJ

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 220 WALTON BRECK ROAD LIVERPOOL MERSEYSIDE L4 0RQ

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 220 WALTON BRECK ROAD LIVERPOOL MERSEYSIDE L4 0RQ

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: C/O CORPORATED STAFF BENEFITS P/SHIP 3RD FLOOR 81 DALE STREET LIVERPOOL MERSEYSIDE L2 2HT

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/02/001 February 2000 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/998 January 1999 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9717 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9717 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

16/07/9716 July 1997 ACC. REF. DATE SHORTENED FROM 05/04/97 TO 31/08/96

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM: 9 ABBEY SQUARE CHESTER CH1 2HU

View Document

01/03/961 March 1996 NEW SECRETARY APPOINTED

View Document

01/03/961 March 1996 SECRETARY RESIGNED

View Document

01/03/961 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information