DEB DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/08/1217 August 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

09/08/129 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

10/08/1110 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY DEBRA GYVES

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR DEBRA GYVES

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY GYVES

View Document

07/08/107 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID GYVES / 14/07/2010

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN GYVES / 14/07/2010

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES GYVES / 01/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: G OFFICE CHANGED 24/02/05 HAMPTON HOUSE OLDHAM ROAD MIDDLETON LANCASHIRE M24 1GT

View Document

22/07/0422 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: G OFFICE CHANGED 25/03/04 6 THE CRESCENT PARKFIELD DRIVE MANCHESTER LANCASHIRE M24 4FF

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: G OFFICE CHANGED 22/07/03 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 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