DB WILLOW (UK) LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY

View Document

09/05/119 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/03/1116 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2011

View Document

15/03/1015 March 2010 DECLARATION OF SOLVENCY

View Document

15/03/1015 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/1015 March 2010 SPECIAL RESOLUTION TO WIND UP

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL PHILLIPS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROUGH

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROUGH / 11/02/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILLIPS / 11/02/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED PAUL PHILLIPS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 US$ IC 875100/100 11/05/06 US$ SR [email protected]=875000

View Document

19/04/0619 April 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/04/0619 April 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/04/0611 April 2006 ARTICLES OF ASSOCIATION

View Document

11/04/0611 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/041 September 2004 S366A DISP HOLDING AGM 19/08/04

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/038 May 2003 NC INC ALREADY ADJUSTED 11/04/03

View Document

03/05/033 May 2003 NC INC ALREADY ADJUSTED 11/04/03

View Document

03/05/033 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/033 May 2003 MEMORANDUM OF ASSOCIATION

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0321 March 2003 Incorporation

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