DURABELLA PROPERTY SERVICES LTD.

Company Documents

DateDescription
24/09/1324 September 2013 STRUCK OFF AND DISSOLVED

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HART-WOODS / 11/02/2012

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM
WINDHILL OLD STATION DOCK LANE
SHIPLEY
WEST YORKSHIRE
BD18 1BU
UNITED KINGDOM

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM
UNIT 4 SYCAMORE ROAD TRENT LANE INDUSTRIAL ESTATE
CASTLE DONINGTON
DERBY
DERBYSHIRE
DE74 2NW

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 COMPANY NAME CHANGED DURABELLA DISTRIBUTION LIMITED
CERTIFICATE ISSUED ON 23/09/09

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WESTON-WEBB

View Document

30/06/0930 June 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS; AMEND

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR HP DIRECTORS LIMITED

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/05/081 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED SIMON HART-WOODS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MICHAEL WESTON-WEBB

View Document

23/04/0823 April 2008 SECRETARY APPOINTED DAVID SHARRATT

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM
OXFORD HOUSE
CLIFTONVILLE
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 5PN

View Document

23/04/0823 April 2008 GBP NC 100000/100
21/04/08

View Document

23/04/0823 April 2008 DEC ALREADY ADJUSTED
21/04/2008

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED HOWPER 647 LIMITED
CERTIFICATE ISSUED ON 02/04/08

View Document

11/02/0811 February 2008 Incorporation

View Document

11/02/0811 February 2008 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