Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

D.M.B. Contractors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 22, 1994)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 01741729
Record last updated Friday, April 10, 2015 5:49:14 AM UTC
Official Address C/o Price Waterhouse Coopers 89 Sandyford Road Newcastle Upon Tyne Wear Ne18hw South Jesmond
Postal Code NE18HW
Sector Painting and glazing

Charts

Visits

D.M.B. CONTRACTORS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Feb 24, 2015 Order of court - restoration Order of court - restoration
Registry Feb 25, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 12, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 15, 2012 Order of court - restoration Order of court - restoration
Registry May 23, 2001 Dissolved Dissolved
Registry Feb 23, 2001 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 23, 2001 Liquidator's progress report Liquidator's progress report
Registry Nov 22, 2000 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Nov 22, 2000 Notice of ceasing to act of receiver Notice of ceasing to act of receiver
Registry Nov 17, 2000 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Oct 5, 2000 Liquidator's progress report Liquidator's progress report
Registry Apr 18, 2000 Liquidator's progress report 1741... Liquidator's progress report 1741...
Registry Feb 11, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 30, 1999 Liquidator's progress report Liquidator's progress report
Registry Mar 26, 1999 Liquidator's progress report 1741... Liquidator's progress report 1741...
Registry Nov 26, 1998 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry May 11, 1998 Notice of ceasing to act of receiver Notice of ceasing to act of receiver
Registry May 11, 1998 Notice of appointment of receiver Notice of appointment of receiver
Registry Mar 23, 1998 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 23, 1998 Statement of company's affairs Statement of company's affairs
Registry Mar 23, 1998 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 23, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 27, 1998 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Mar 4, 1997 Receiver or manager or administrative receiver's abstract of receipts and payment 1741... Receiver or manager or administrative receiver's abstract of receipts and payment 1741...
Registry Nov 8, 1995 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry May 1, 1995 Administrative receiver's report Administrative receiver's report
Registry Dec 1, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 20, 1994 Notice of appointment of receiver Notice of appointment of receiver
Registry Aug 18, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 12, 1994 Appointment of a man as Chairman & Managing Director and Secretary Appointment of a man as Chairman & Managing Director and Secretary
Registry Jul 1, 1994 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 29, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 15, 1994 Resignation of one Naval Architect and one Director (a man) Resignation of one Naval Architect and one Director (a man)
Financials Mar 22, 1994 Annual accounts Annual accounts
Registry Jan 14, 1994 Director's particulars changed Director's particulars changed
Registry Jan 14, 1994 Annual return Annual return
Registry Aug 2, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 23, 1993 Appointment of a woman Appointment of a woman
Financials Mar 25, 1993 Annual accounts Annual accounts
Registry Mar 15, 1993 Annual return Annual return
Registry Mar 15, 1993 Director's particulars changed Director's particulars changed
Registry Feb 13, 1992 Annual return Annual return
Financials Feb 13, 1992 Annual accounts Annual accounts
Registry Feb 20, 1991 Annual return Annual return
Financials Feb 20, 1991 Annual accounts Annual accounts
Registry Jan 11, 1991 Four appointments: 4 men Four appointments: 4 men
Registry Oct 31, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 2, 1990 Annual accounts Annual accounts
Registry Mar 2, 1990 Annual return Annual return
Registry Dec 8, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 7, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 16, 1989 Director resigned, new director appointed 1741... Director resigned, new director appointed 1741...
Registry May 17, 1989 Annual return Annual return
Financials May 17, 1989 Annual accounts Annual accounts
Registry Jan 17, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 13, 1988 Annual accounts Annual accounts
Registry Feb 13, 1988 Annual return Annual return
Registry Aug 3, 1987 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 25, 1987 Declaration of satisfaction in full or in part of a mortgage or charge 1741... Declaration of satisfaction in full or in part of a mortgage or charge 1741...
Registry Feb 21, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 4, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 10, 1987 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy