DESIGN & BUILDING PROJECTS LIMITED

Company Documents

DateDescription
31/08/1131 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/05/1131 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

20/01/1120 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2011:LIQ. CASE NO.2

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/01/1019 January 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

19/01/1019 January 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM BELMONT HOUSE BELMONT ROAD GREAT BUDWORTH NORTHWICH CHESHIRECW9 6NQ

View Document

14/01/1014 January 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

14/01/1014 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00006828

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/986 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

06/10/986 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/12/971 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: LIMETREE COTTAGE STRETTON ROAD STRETTON WARRINGTON WA4 4NT

View Document

19/10/9519 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

05/11/945 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/945 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

05/11/945 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/11/945 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/11/945 November 1994

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94 FROM: QUARRY BANK COTTAGE QUARRY LANE APPLETON, WARRINGTON CHESHIRE. WA4 5JD

View Document

31/10/9331 October 1993

View Document

31/10/9331 October 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: 2 CHAPEL LANE STOCKTON HEATH WARRINGTON WA4 6LL

View Document

26/11/9226 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992

View Document

01/06/921 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/921 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/923 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

04/11/914 November 1991

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

07/03/917 March 1991

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

11/12/8911 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

24/02/8824 February 1988 Accounts for a small company made up to 1987-08-31

View Document

18/02/8718 February 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

21/10/8621 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/08/8627 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/84

View Document

10/02/7710 February 1977 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