DIBENATHAN BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
08/05/138 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/123 August 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 APPLICATION FOR STRIKING-OFF

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/10/1120 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM
THE CARRIAGE HOUSE MILL STREET
MAIDSTONE
KENT
ME15 6YE
UNITED KINGDOM

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM
42 OTTERIDGE ROAD
BEARSTED
MAIDSTONE
KENT
ME14 4JR

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
7 MILL STREET
MAIDSTONE
KENT
ME15 6XW

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/10/1021 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 PREVEXT FROM 30/04/2010 TO 31/07/2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM
7 LENSIDE DRIVE
BEARSTED
MAIDSTONE
KENT
ME15 8UE
UK

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN JECHE / 01/09/2010

View Document

22/09/1022 September 2010 CHANGE PERSON AS SECRETARY

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM
7 LENSIDE DRIVE
BEARSTED
MAIDSTONE
BEARSTED
ME15 8UE

View Document

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/05/0921 May 2009 PREVSHO FROM 30/09/2009 TO 30/04/2009

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANA MHONDA / 01/08/2008

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN JECHE / 01/08/2008

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM
FLAT 19 HAMILTON COURT
13-15 WELLINGTON ROAD
BOURNEMOUTH
DORSET
BH8 8JQ

View Document

28/11/0728 November 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/09/061 September 2006 Incorporation

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