DBST REALISATIONS LIMITED

Company Documents

DateDescription
16/12/2316 December 2023 Restoration by order of the court

View Document

25/04/1725 April 2017 ORDER OF COURT - RESTORATION

View Document

06/08/086 August 2008 STRUCK OFF AND DISSOLVED

View Document

12/02/0812 February 2008 FIRST GAZETTE

View Document

07/08/077 August 2007 STRIKE-OFF ACTION SUSPENDED

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

13/04/0713 April 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/03/076 March 2007 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

26/01/0726 January 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/07/0620 July 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/01/0630 January 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/06/0528 June 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/01/054 January 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/07/049 July 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/01/045 January 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/10/037 October 2003 RESIGNATION OF ADMINISTRATOR

View Document

02/07/032 July 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/01/0315 January 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/07/0217 July 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: BANK HOUSE 9 CHARLOTTE STREET MANCHESTER M1 4EU

View Document

23/01/0223 January 2002 COMPANY NAME CHANGED DURABLAST SURFACE TREATMENTS LIM ITED CERTIFICATE ISSUED ON 23/01/02

View Document

15/01/0215 January 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/09/0118 September 2001 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/09/0118 September 2001 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: DEAKINS LANE WHARTON WINSFORD CHESHIRE CW7 3BG

View Document

07/06/017 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/017 June 2001 NOTICE OF ADMINISTRATION ORDER

View Document

07/06/017 June 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

31/07/9631 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/11/9514 November 1995 S386 DISP APP AUDS 19/09/95

View Document

14/11/9514 November 1995 S252 DISP LAYING ACC 19/09/95

View Document

14/11/9514 November 1995 S366A DISP HOLDING AGM 19/09/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

20/07/9420 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/09/897 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/886 September 1988 WD 15/08/88 AD 30/04/88--------- £ SI 80000@1=80000 £ IC 118200/198200

View Document

06/09/886 September 1988 £ NC 100000/500000 28/04

View Document

06/09/886 September 1988 WD 15/08/88 AD 01/04/88--------- £ SI 40000@1=40000 £ IC 58200/98200

View Document

06/09/886 September 1988 NC INC ALREADY ADJUSTED

View Document

17/08/8817 August 1988 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

12/05/8812 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/12/8622 December 1986 NEW DIRECTOR APPOINTED

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document

07/04/867 April 1986 ANNUAL ACCOUNTS MADE UP DATE 30/04/85

View Document

24/07/8424 July 1984 ANNUAL RETURN MADE UP TO 06/07/84

View Document

24/07/8424 July 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/83

View Document

20/07/8420 July 1984 ANNUAL RETURN MADE UP TO 30/04/83

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