Dbm Properties Group Ltd

05329029
3 Limewood Way Limewood Business Park LS14 1AB

Documents

Documents
Date Category Description Pages
28 Sep 2010 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jun 2010 gazette Gazette Notice Voluntary 1 Buy now
04 Jun 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 officers Change of particulars for corporate secretary (Cleere Secretaries Limited) 2 Buy now
04 Jan 2010 accounts Annual Accounts 2 Buy now
29 Sep 2009 accounts Annual Accounts 2 Buy now
13 Mar 2009 annual-return Return made up to 11/01/09; full list of members 3 Buy now
02 May 2008 accounts Annual Accounts 2 Buy now
01 May 2008 accounts Accounting reference date shortened from 31/01/2008 to 31/12/2007 1 Buy now
09 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Mar 2008 capital Ad 20/02/08 gbp si 8@1=8 gbp ic 2/10 2 Buy now
28 Mar 2008 officers Appointment Terminated Director cleere nominees LIMITED 1 Buy now
27 Mar 2008 officers Director appointed david louis dorries 1 Buy now
18 Jan 2008 annual-return Return made up to 11/01/08; full list of members 2 Buy now
31 Oct 2007 accounts Annual Accounts 1 Buy now
03 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jun 2007 annual-return Return made up to 11/01/07; full list of members 2 Buy now
22 Jun 2007 officers Secretary's particulars changed 1 Buy now
22 Jun 2007 officers New director appointed 1 Buy now
22 Jun 2007 officers Director resigned 1 Buy now
22 Feb 2007 address Registered office changed on 22/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ 1 Buy now
12 Feb 2007 officers New director appointed 1 Buy now
26 Jan 2007 officers Director resigned 1 Buy now
23 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
25 Aug 2006 accounts Annual Accounts 1 Buy now
09 Mar 2006 annual-return Return made up to 11/01/06; full list of members 6 Buy now
31 Aug 2005 officers Director resigned 1 Buy now
31 Aug 2005 officers New secretary appointed 2 Buy now
09 Feb 2005 officers Secretary resigned 1 Buy now
09 Feb 2005 officers Director resigned 1 Buy now
09 Feb 2005 address Registered office changed on 09/02/05 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire 1 Buy now
09 Feb 2005 officers New director appointed 2 Buy now
09 Feb 2005 officers New director appointed 2 Buy now
11 Jan 2005 incorporation Incorporation Company 11 Buy now