Dbs Office Imaging Ltd

03253311
Salisbury Square EC4Y 8BB

Documents

Documents
Date Category Description Pages
09 Oct 2010 gazette Gazette Dissolved Liquidation 1 Buy now
09 Jul 2010 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
25 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Apr 2010 insolvency Liquidation Court Order Miscellaneous 8 Buy now
29 Apr 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Apr 2010 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
23 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Nov 2008 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
13 Nov 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Nov 2008 resolution Resolution 1 Buy now
11 Nov 2008 address Registered office changed on 11/11/2008 from masters house 107 hammersmith road london W14 0QH 1 Buy now
17 Sep 2008 annual-return Return made up to 13/09/08; full list of members 3 Buy now
25 Jul 2008 officers Director appointed adolphus drewry frazier 1 Buy now
25 Jul 2008 officers Appointment Terminated Director edward quibell 1 Buy now
06 Nov 2007 officers New secretary appointed 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
06 Nov 2007 officers Secretary resigned 1 Buy now
13 Sep 2007 annual-return Return made up to 13/09/07; full list of members 2 Buy now
12 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2007 officers Director resigned 1 Buy now
01 Mar 2007 officers New director appointed 2 Buy now
01 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
01 Mar 2007 officers New secretary appointed 2 Buy now
01 Mar 2007 officers Director resigned 1 Buy now
23 Nov 2006 officers New director appointed 2 Buy now
02 Nov 2006 accounts Annual Accounts 12 Buy now
10 Oct 2006 annual-return Return made up to 13/09/06; full list of members 2 Buy now
05 Feb 2006 accounts Annual Accounts 9 Buy now
08 Dec 2005 officers Director's particulars changed 1 Buy now
29 Nov 2005 annual-return Return made up to 13/09/05; full list of members 7 Buy now
26 Oct 2004 accounts Annual Accounts 9 Buy now
22 Oct 2004 annual-return Return made up to 13/09/04; full list of members 7 Buy now
20 Jan 2004 accounts Annual Accounts 8 Buy now
27 Oct 2003 annual-return Return made up to 13/09/03; full list of members 7 Buy now
07 May 2003 accounts Annual Accounts 8 Buy now
17 Jan 2003 accounts Delivery ext'd 3 mth 31/03/02 1 Buy now
23 Oct 2002 annual-return Return made up to 13/09/02; full list of members 7 Buy now
23 Oct 2002 officers New secretary appointed 2 Buy now
23 Oct 2002 officers Secretary resigned 1 Buy now
30 Jul 2002 accounts Annual Accounts 11 Buy now
05 Feb 2002 accounts Delivery ext'd 3 mth 31/03/01 1 Buy now
16 Oct 2001 annual-return Return made up to 13/09/01; full list of members 7 Buy now
28 Sep 2001 officers Secretary resigned 1 Buy now
28 Sep 2001 officers New secretary appointed 2 Buy now
03 Sep 2001 address Registered office changed on 03/09/01 from: 1230 arlington business park theale reading berkshire RG7 4TX 1 Buy now
03 May 2001 officers New director appointed 2 Buy now
03 May 2001 officers Secretary resigned;director resigned 1 Buy now
02 Mar 2001 accounts Annual Accounts 1 Buy now
19 Sep 2000 annual-return Return made up to 13/09/00; full list of members 6 Buy now
07 Mar 2000 accounts Annual Accounts 18 Buy now
07 Mar 2000 accounts Annual Accounts 19 Buy now
16 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
08 Feb 2000 address Registered office changed on 08/02/00 from: masters house 107 hammersmith road london W14 0QH 1 Buy now
04 Feb 2000 officers Secretary resigned 1 Buy now
21 Oct 1999 accounts Delivery ext'd 3 mth 31/03/99 2 Buy now
19 Oct 1999 annual-return Return made up to 23/09/99; no change of members 4 Buy now
22 Jun 1999 officers Director resigned 1 Buy now
22 Jun 1999 officers New secretary appointed 2 Buy now
22 Jun 1999 officers Secretary resigned 1 Buy now
01 Jun 1999 address Registered office changed on 01/06/99 from: 33 cavendish square london W1M 0DE 1 Buy now
15 Jan 1999 accounts Delivery ext'd 3 mth 31/03/98 2 Buy now
14 Jan 1999 officers Director resigned 1 Buy now
14 Jan 1999 officers Director resigned 1 Buy now
09 Oct 1998 officers Director resigned 1 Buy now
08 Oct 1998 annual-return Return made up to 23/09/98; full list of members 8 Buy now
06 Oct 1998 accounts Accounting reference date extended from 30/12/97 to 31/03/98 1 Buy now
21 Aug 1998 resolution Resolution 1 Buy now
21 Aug 1998 accounts Annual Accounts 1 Buy now
21 Aug 1998 accounts Accounting reference date shortened from 22/03/98 to 30/12/96 1 Buy now
08 Jun 1998 accounts Delivery ext'd 3 mth 22/03/98 0 Buy now
17 Oct 1997 annual-return Return made up to 23/09/97; full list of members 9 Buy now
10 Jul 1997 address Registered office changed on 10/07/97 from: masters house 107 hammersmith road london W14 0QH 1 Buy now
31 Dec 1996 officers New director appointed 2 Buy now
02 Dec 1996 officers New director appointed 2 Buy now
28 Nov 1996 accounts Accounting reference date extended from 31/03/97 to 22/03/98 1 Buy now
08 Nov 1996 accounts Accounting reference date shortened from 30/09/97 to 31/03/97 1 Buy now
03 Nov 1996 officers New secretary appointed 2 Buy now
03 Nov 1996 officers New director appointed 2 Buy now
03 Nov 1996 officers New director appointed 4 Buy now
03 Nov 1996 officers New director appointed 2 Buy now
03 Nov 1996 officers Secretary resigned 1 Buy now
03 Nov 1996 officers Director resigned 1 Buy now
03 Nov 1996 officers Director resigned 1 Buy now
30 Oct 1996 change-of-name Certificate Change Of Name Company 2 Buy now
28 Oct 1996 address Registered office changed on 28/10/96 from: 200 aldersgate street london EC1A 4JJ 1 Buy now
23 Sep 1996 incorporation Incorporation Company 22 Buy now