DBM MANAGEMENT LIMITED

05334021
CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS LS13 4EN

Documents

Documents
Date Category Description Pages
25 Oct 2011 gazette Gazette Dissolved Compulsory 1 Buy now
20 May 2011 officers Termination of appointment of secretary (Cleere Secretaries Limited) 1 Buy now
17 May 2011 gazette Gazette Notice Compulsory 1 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2010 accounts Annual Accounts 4 Buy now
11 Mar 2010 annual-return Annual Return 4 Buy now
11 Mar 2010 officers Change of particulars for corporate secretary (Cleere Secretaries Limited) 2 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
24 Jun 2009 officers Appointment Terminated Director amardip bhullar 1 Buy now
13 Mar 2009 annual-return Return made up to 17/01/09; full list of members 4 Buy now
22 Oct 2008 accounts Annual Accounts 7 Buy now
01 May 2008 accounts Accounting reference date shortened from 31/01/2008 to 31/12/2007 1 Buy now
18 Jan 2008 annual-return Return made up to 17/01/08; full list of members 2 Buy now
18 Jan 2008 officers Secretary's particulars changed 1 Buy now
31 Oct 2007 accounts Annual Accounts 1 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ 1 Buy now
26 Jan 2007 annual-return Return made up to 17/01/07; full list of members 7 Buy now
07 Jan 2007 officers Secretary's particulars changed 1 Buy now
10 Nov 2006 officers Director resigned 1 Buy now
09 Nov 2006 officers New director appointed 1 Buy now
09 Nov 2006 officers New director appointed 1 Buy now
25 Aug 2006 accounts Annual Accounts 1 Buy now
21 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2006 officers Director resigned 1 Buy now
11 Jul 2006 annual-return Return made up to 17/01/06; full list of members 7 Buy now
04 Jul 2006 gazette Gazette Notice Compulsory 1 Buy now
06 Oct 2005 capital Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Jun 2005 resolution Resolution 17 Buy now
25 May 2005 officers New director appointed 1 Buy now
06 May 2005 change-of-name Certificate Change Of Name Company 3 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 Secretary resigned 1 Buy now
09 Feb 2005 officers Director resigned 1 Buy now
09 Feb 2005 officers New secretary appointed 2 Buy now
09 Feb 2005 officers New director appointed 2 Buy now
17 Jan 2005 incorporation Incorporation Company 12 Buy now