DB-STATUS COMPUTER SERVICES LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 STRUCK OFF AND DISSOLVED

View Document

04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM
WEST 2 ASAMA COURT
NEWCASTLE BUSINESS PARK
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE4 7YD

View Document

08/03/148 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

09/04/119 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

11/12/1011 December 2010 DISS40 (DISS40(SOAD))

View Document

08/12/108 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BURTON / 22/11/2009

View Document

08/12/108 December 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

08/06/108 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/08 FROM: GISTERED OFFICE CHANGED ON 10/07/2008 FROM FLAT 1 SAINT RAPHAEL'S HOUSE 86 MATTOCK LANE EALING LONDON W5 5BJ

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: GISTERED OFFICE CHANGED ON 03/03/2008 FROM 27 ALBURY PARK ROAD NORTH SHIELDS TYNE AND WEAR NE30 2SH

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: G OFFICE CHANGED 11/01/07 CROFT STAIRS CITY ROAD NEWCASTLE UPON TYNE NE1 2HG

View Document

11/01/0711 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/12/046 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

18/02/9618 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9615 January 1996 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: G OFFICE CHANGED 05/04/95 7 LAUREL GROVE ASHTON-IN-MAKERFIELD WIGAN LANCS WN4 8LJ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

21/12/9221 December 1992 S252 DISP LAYING ACC 05/12/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

28/11/8928 November 1989 SECRETARY RESIGNED

View Document

22/11/8922 November 1989 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