Db Vantage No.3 (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 2, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DEUTSCHE FINANCE NO. 8 (UK) LIMITED
BLUE STRIPE STRATEGIES (NO.1) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04544992 |
Record last updated | Saturday, April 4, 2015 11:36:22 AM UTC |
Official Address | Kpmg Restructuring 8 Salisbury Square London Ec4y8bb Castle Baynard There are 398 companies registered at this street |
Locality | Castle Baynard |
Region | City Of London, England |
Postal Code | EC4Y8BB |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 4, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Mar 4, 2013 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Nov 2, 2012 | Resignation of one Director |  |
Registry | Oct 24, 2012 | Appointment of a man as Director |  |
Registry | Oct 5, 2012 | Resignation of one Director |  |
Registry | Sep 26, 2012 | Resignation of one Banker and one Director (a man) |  |
Registry | Jun 1, 2012 | Liquidator's progress report |  |
Registry | Aug 1, 2011 | Resignation of one Director |  |
Registry | Jul 31, 2011 | Resignation of one Accountant and one Director (a man) |  |
Registry | Jun 8, 2011 | Change of registered office address |  |
Registry | Jun 8, 2011 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Jun 8, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jun 8, 2011 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Mar 21, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 21, 2011 | Statement of satisfaction in full or in part of mortgage or charge 4544... |  |
Registry | Mar 21, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 21, 2011 | Statement of satisfaction in full or in part of mortgage or charge 4544... |  |
Registry | Mar 21, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 21, 2011 | Statement of satisfaction in full or in part of mortgage or charge 4544... |  |
Registry | Mar 21, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 21, 2011 | Statement of satisfaction in full or in part of mortgage or charge 4544... |  |
Registry | Mar 21, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 21, 2011 | Statement of satisfaction in full or in part of mortgage or charge 4544... |  |
Registry | Feb 28, 2011 | Annual return |  |
Registry | Feb 18, 2011 | Appointment of a man as Director |  |
Registry | Jan 10, 2011 | Two appointments: 2 men |  |
Registry | Sep 6, 2010 | Resignation of one Director |  |
Financials | Sep 6, 2010 | Annual accounts |  |
Registry | Sep 3, 2010 | Resignation of one Banker and one Director (a man) |  |
Registry | Feb 8, 2010 | Annual return |  |
Financials | Oct 24, 2009 | Annual accounts |  |
Registry | Aug 21, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 21, 2009 | Notice of change of directors or secretaries or in their particulars 4544... |  |
Registry | Jun 7, 2009 | Alteration to memorandum and articles |  |
Registry | Apr 3, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 23, 2009 | Notice of change of directors or secretaries or in their particulars 4544... |  |
Registry | Feb 18, 2009 | Annual return |  |
Registry | Feb 18, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Sep 29, 2008 | Annual accounts |  |
Registry | Feb 26, 2008 | Resignation of a director |  |
Registry | Feb 13, 2008 | Annual return |  |
Registry | Jan 17, 2008 | Resignation of one Banker and one Director (a man) |  |
Financials | Nov 2, 2007 | Annual accounts |  |
Registry | Oct 25, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 7, 2007 | Appointment of a director |  |
Registry | Aug 2, 2007 | Appointment of a man as Director and Banker |  |
Registry | Jun 29, 2007 | Resignation of one Banker and one Director (a man) |  |
Registry | Jun 29, 2007 | Resignation of a director |  |
Registry | Jun 13, 2007 | Resignation of a director 4544... |  |
Registry | Jun 7, 2007 | Resignation of one Investment Banker and one Director (a man) |  |
Registry | Feb 1, 2007 | Annual return |  |
Financials | Nov 4, 2006 | Annual accounts |  |
Registry | Sep 7, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 22, 2006 | Appointment of a director |  |
Registry | Aug 22, 2006 | Appointment of a director 4544... |  |
Registry | Aug 11, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 4, 2006 | Particulars of a mortgage or charge |  |
Registry | Aug 1, 2006 | Particulars of a mortgage or charge 4544... |  |
Registry | Aug 1, 2006 | Particulars of a mortgage or charge |  |
Registry | Aug 1, 2006 | Particulars of a mortgage or charge 4544... |  |
Registry | Aug 1, 2006 | Particulars of a mortgage or charge |  |
Registry | Aug 1, 2006 | Particulars of a mortgage or charge 4544... |  |
Registry | Aug 1, 2006 | Particulars of a mortgage or charge |  |
Registry | Aug 1, 2006 | Particulars of a mortgage or charge 4544... |  |
Registry | Aug 1, 2006 | Particulars of a mortgage or charge |  |
Registry | Aug 1, 2006 | Particulars of a mortgage or charge 4544... |  |
Registry | Jul 28, 2006 | Two appointments: 2 men |  |
Registry | Jun 3, 2006 | Memorandum of association |  |
Registry | May 22, 2006 | Change of name certificate |  |
Registry | May 22, 2006 | Company name change |  |
Registry | Feb 22, 2006 | Annual return |  |
Registry | Sep 26, 2005 | Annual return 4544... |  |
Financials | Aug 17, 2005 | Annual accounts |  |
Registry | Jun 27, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 10, 2005 | Appointment of a secretary |  |
Registry | Jun 10, 2005 | Appointment of a secretary 4544... |  |
Registry | Jun 8, 2005 | Resignation of a secretary |  |
Registry | May 13, 2005 | Two appointments: 2 men |  |
Registry | Mar 29, 2005 | Resignation of a secretary |  |
Registry | Mar 22, 2005 | Appointment of a director |  |
Registry | Mar 17, 2005 | Resignation of one Secretary (a man) |  |
Registry | Mar 3, 2005 | Resignation of a director |  |
Registry | Jan 27, 2005 | Resignation of one Investment Banker and one Director (a man) |  |
Registry | Oct 12, 2004 | Annual return |  |
Registry | Oct 7, 2004 | Appointment of a secretary |  |
Registry | Oct 4, 2004 | Appointment of a woman as Secretary |  |
Financials | Jul 28, 2004 | Annual accounts |  |
Registry | Jul 9, 2004 | Notice of change of directors or secretaries or in their particulars |  |
Registry | May 26, 2004 | Notice of increase in nominal capital |  |
Registry | May 7, 2004 | Alteration to memorandum and articles |  |
Registry | May 7, 2004 | £ nc 1000/1500000 |  |
Registry | Apr 29, 2004 | Elective resolution |  |
Registry | Mar 12, 2004 | Elective resolution 4544... |  |
Registry | Mar 12, 2004 | Appointment of a director |  |
Registry | Mar 12, 2004 | Appointment of a director 4544... |  |
Registry | Mar 12, 2004 | Memorandum of association |  |
Registry | Mar 12, 2004 | Appointment of a director |  |
Registry | Mar 12, 2004 | Elective resolution |  |
Registry | Mar 5, 2004 | Resignation of a director |  |
Registry | Mar 5, 2004 | Resignation of a director 4544... |  |