DBS FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWMAN

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR JOHN COWAN

View Document

10/06/1510 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN NEWMAN / 13/05/2014

View Document

13/06/1413 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HOOPER

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR JAMES ALLEN NEWMAN

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE HIGGINSON

View Document

20/11/1320 November 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

20/11/1320 November 2013 REREG PLC TO PRI; RES02 PASS DATE:15/11/2013

View Document

20/11/1320 November 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/11/1320 November 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/11/1320 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1315 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR GEORGE HIGGINSON

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COUZENS

View Document

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/07/1223 July 2012 SAIL ADDRESS CREATED

View Document

19/06/1219 June 2012 CORPORATE SECRETARY APPOINTED FRIENDS LIFE SECRETARIAL SERVICES LIMITED

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY DIANA MONGER

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA MONGER / 16/10/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ALASTAIR COUZENS / 24/08/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOOPER / 24/08/2011

View Document

05/09/115 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ALASTAIR COUZENS / 05/06/2011

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/09/102 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WADELIN

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR PAUL HOOPER

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MRS DIANA MONGER

View Document

11/01/1011 January 2010 TERMINATE SEC APPOINTMENT

View Document

12/08/0912 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 AUDITOR'S RESIGNATION

View Document

09/06/089 June 2008 SECTION 519

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/09/078 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: INDEPENDENCE HOUSE HOLLY BANK ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3HN

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: BURLEIGH HOUSE CHAPEL OAK, SALFORD PRIORS EVESHAM WR11 8SP

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: G OFFICE CHANGED 07/12/01 INDEPENDENCE HOUSE HOLLY BANK ROAD EDGERTON HUDDERSFIELD. HD3 3HN

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 RE DEBENTURE 15/06/01

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9512 September 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

07/04/957 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/04/954 April 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/04/954 April 1995 AUDITORS' REPORT

View Document

04/04/954 April 1995 AUDITORS' STATEMENT

View Document

04/04/954 April 1995 BALANCE SHEET

View Document

04/04/954 April 1995 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

04/04/954 April 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/04/954 April 1995 ALTER MEM AND ARTS 10/01/95

View Document

04/04/954 April 1995 REREGISTRATION PRI-PLC 10/01/95

View Document

14/03/9514 March 1995 ALTER MEM AND ARTS 10/03/95

View Document

03/03/953 March 1995 ALTER MEM AND ARTS 24/02/95

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 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

23/11/9423 November 1994 AUDITOR'S RESIGNATION

View Document

31/08/9431 August 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/08/9431 August 1994 NEW SECRETARY APPOINTED

View Document

31/08/9431 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 ALTER MEM AND ARTS 11/02/94

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/09/9330 September 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/09/93

View Document

30/09/9330 September 1993 � NC 200000/10000000 21/09/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9314 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: G OFFICE CHANGED 11/02/91 BRUNSWICK HOUSE 33 EAST STREET RINDLEY HUDDERSFIELD HD3 3ND

View Document

03/09/903 September 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 � NC 100000/200000 30/01/90

View Document

06/02/906 February 1990 NC INC ALREADY ADJUSTED 30/01/90

View Document

19/12/8919 December 1989 � NC 100/100000 01/11/89

View Document

19/12/8919 December 1989 NC INC ALREADY ADJUSTED 01/11/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/11/8817 November 1988 COMPANY NAME CHANGED GELTRED LIMITED CERTIFICATE ISSUED ON 18/11/88

View Document

24/10/8824 October 1988 REGISTERED OFFICE CHANGED ON 24/10/88 FROM: G OFFICE CHANGED 24/10/88 70/74,CITY ROAD LONDON EC1Y 2DQ

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8810 October 1988 ALTER MEM AND ARTS 140988

View Document

05/07/885 July 1988 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