DBM PINFOLD LIMITED

Company Documents

DateDescription
27/06/1727 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/05/2017:LIQ. CASE NO.1

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM
PINFOLD STREET
DARLASTON
WEDNESBURY
WS10 9RD

View Document

02/06/162 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

02/06/162 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/06/162 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/03/1630 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

10/02/1610 February 2016 COMPANY NAME CHANGED DARLASTON BUILDERS MERCHANTS LIMITED
CERTIFICATE ISSUED ON 10/02/16

View Document

10/02/1610 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/08/1524 August 2015 ADOPT ARTICLES 10/08/2015

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR RUGBIR JUTLA

View Document

05/05/155 May 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/09/1411 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

17/04/1417 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GURMIT SINGH JUTLA / 08/03/2011

View Document

08/03/118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURMIT SINGH JUTLA / 03/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUGBIR SINGH JUTLA / 03/03/2010

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

10/02/1010 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

12/03/0912 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/05/0813 May 2008 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0511 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/02/9727 February 1997 ACC. REF. DATE SHORTENED FROM 31/05/96 TO 31/03/96

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

11/07/9511 July 1995 EXEMPTION FROM APPOINTING AUDITORS 15/01/94

View Document

22/06/9522 June 1995 EXEMPTION FROM APPOINTING AUDITORS 15/01/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

19/08/9419 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: G OFFICE CHANGED 25/04/93 C/O ANIZ VISRAM & CO ASTON SCIENCE PARK BUSINESS & INNOVATION CENTRE LOVE LANE, BIRMINGHAM B7 4BJ

View Document

25/04/9325 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

09/03/939 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 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