DEBONAIR CARGO LIMITED



Company Documents

DateDescription
30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/08/1421 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR GLEN NICHOL

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/08/1327 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/08/1221 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/08/1116 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/08/1027 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN JOHN NICHOL / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKHOUSE / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKHOUSE / 13/10/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/09 FROM: GISTERED OFFICE CHANGED ON 27/07/2009 FROM 26 CHASE ROAD LONDON NW10 6QA

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: G OFFICE CHANGED 22/06/04 MOORFIELD INDUSTRIAL ESTATE MOORFIELD ROAD YEADON LEEDS WEST YORKSHIRE LS19 7BN

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document



26/04/0126 April 2001 � NC 1000/100000 18/12/00

View Document

26/04/0126 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0126 April 2001 NC INC ALREADY ADJUSTED 18/12/00

View Document (might not be available)

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 REGISTERED OFFICE CHANGED ON 23/02/96 FROM: G OFFICE CHANGED 23/02/96 18 HALLFIELD ROAD BRADFORD WEST YORKSHIRE BD1 3RQ

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 18/08/95; FULL LIST 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 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

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS

View Document (might not be available)

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document (might not be available)

05/09/935 September 1993 RETURN MADE UP TO 18/08/93; NO CHANGE OF MEMBERS

View Document (might not be available)

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document (might not be available)

08/09/928 September 1992 RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS

View Document (might not be available)

06/02/926 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document (might not be available)

23/10/9123 October 1991 RETURN MADE UP TO 18/08/91; FULL LIST OF MEMBERS

View Document (might not be available)

29/08/9129 August 1991 RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS

View Document (might not be available)

31/12/9031 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document (might not be available)

15/02/9015 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document (might not be available)

03/01/903 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

21/12/8921 December 1989 REGISTERED OFFICE CHANGED ON 21/12/89 FROM: G OFFICE CHANGED 21/12/89 2, BACHES STREET LONDON N1 6UB

View Document (might not be available)

21/12/8921 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

21/12/8921 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

18/12/8918 December 1989 COMPANY NAME CHANGED BATSLOT LIMITED CERTIFICATE ISSUED ON 19/12/89

View Document

14/12/8914 December 1989 ALTER MEM AND ARTS 22/11/89

View Document

18/08/8918 August 1989 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