Dbm Pinfold LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 11, 1995)
- 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
|
VAT Number of Dbm Pinfold Limited |
DARLASTON BUILDERS MERCHANTS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 02795338 |
Record last updated | Friday, July 8, 2016 9:33:18 PM UTC |
Official Address | C/o Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire Ng97aa South West, Stapleford South West There are 3 companies registered at this street |
Locality | Stapleford South West |
Region | England |
Postal Code | NG97AA |
Sector | Other specialised construction activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 7, 2016 | Change of registered office address |  |
Registry | Jun 2, 2016 | Statement of company's affairs |  |
Registry | Jun 2, 2016 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jun 2, 2016 | Extraordinary resolution in creditors, voluntary liquidation |  |
Notices | May 25, 2016 | Resolutions for winding-up |  |
Notices | May 25, 2016 | Appointment of liquidators |  |
Notices | May 10, 2016 | Meetings of creditors |  |
Registry | Mar 30, 2016 | Change of accounting reference date |  |
Registry | Feb 10, 2016 | Company name change |  |
Registry | Feb 10, 2016 | Change of name certificate |  |
Registry | Feb 10, 2016 | Notice of change of name nm01 - resolution |  |
Registry | Jan 30, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jan 30, 2016 | Statement of satisfaction of a charge / full / charge no 1 2795... |  |
Registry | Jan 30, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jan 30, 2016 | Statement of satisfaction of a charge / full / charge no 1 2795... |  |
Registry | Aug 24, 2015 | Alteration to memorandum and articles |  |
Registry | Aug 12, 2015 | Resignation of one Director |  |
Registry | Aug 10, 2015 | Resignation of one Company Director and one Director (a man) |  |
Registry | May 5, 2015 | Annual return |  |
Financials | Oct 20, 2014 | Annual accounts |  |
Registry | Sep 11, 2014 | Change of accounting reference date |  |
Registry | Apr 17, 2014 | Annual return |  |
Financials | Oct 4, 2013 | Annual accounts |  |
Registry | Mar 21, 2013 | Annual return |  |
Registry | Feb 5, 2013 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jan 29, 2013 | Statement of satisfaction in full or in part of mortgage or charge 2795... |  |
Registry | Jan 29, 2013 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jan 29, 2013 | Statement of satisfaction in full or in part of mortgage or charge 2795... |  |
Registry | Jan 23, 2013 | Particulars of a mortgage or charge |  |
Registry | Jan 23, 2013 | Particulars of a mortgage or charge 2795... |  |
Registry | Jan 23, 2013 | Particulars of a mortgage or charge |  |
Registry | Jan 23, 2013 | Particulars of a mortgage or charge 2795... |  |
Financials | Oct 3, 2012 | Annual accounts |  |
Registry | Apr 2, 2012 | Annual return |  |
Financials | Jul 12, 2011 | Annual accounts |  |
Registry | Mar 8, 2011 | Annual return |  |
Registry | Mar 8, 2011 | Change of particulars for secretary |  |
Registry | Jan 24, 2011 | Notice of striking-off action discontinued |  |
Financials | Jan 21, 2011 | Annual accounts |  |
Registry | Jan 11, 2011 | First notification of strike-off action in london gazette |  |
Registry | Mar 12, 2010 | Annual return |  |
Registry | Mar 12, 2010 | Change of particulars for director |  |
Registry | Mar 12, 2010 | Change of particulars for director 2795... |  |
Registry | Feb 13, 2010 | Notice of striking-off action discontinued |  |
Financials | Feb 10, 2010 | Annual accounts |  |
Registry | Feb 2, 2010 | First notification of strike-off action in london gazette |  |
Registry | Mar 12, 2009 | Annual return |  |
Financials | Dec 22, 2008 | Annual accounts |  |
Registry | Dec 4, 2008 | Annual return |  |
Registry | May 22, 2008 | Annual return 2795... |  |
Financials | May 14, 2008 | Annual accounts |  |
Registry | May 13, 2008 | Annual return |  |
Registry | Feb 27, 2008 | Particulars of a mortgage or charge |  |
Registry | Jun 6, 2007 | Change of accounting reference date |  |
Financials | May 10, 2007 | Annual accounts |  |
Financials | Jun 5, 2006 | Annual accounts 2795... |  |
Registry | Apr 27, 2006 | Authorised allotment of shares and debentures |  |
Registry | Apr 27, 2006 | Resignation of a director |  |
Registry | Apr 27, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 30, 2005 | Resignation of one Director (a man) |  |
Financials | Apr 11, 2005 | Annual accounts |  |
Registry | Mar 17, 2005 | Annual return |  |
Registry | Mar 9, 2004 | Annual return 2795... |  |
Financials | Feb 4, 2004 | Annual accounts |  |
Registry | Mar 13, 2003 | Annual return |  |
Financials | Jan 30, 2003 | Annual accounts |  |
Financials | Jul 30, 2002 | Annual accounts 2795... |  |
Registry | Apr 3, 2002 | Annual return |  |
Registry | Apr 24, 2001 | Annual return 2795... |  |
Financials | Feb 5, 2001 | Annual accounts |  |
Financials | Feb 5, 2001 | Annual accounts 2795... |  |
Registry | May 31, 2000 | Annual return |  |
Registry | Mar 4, 2000 | Particulars of a mortgage or charge |  |
Registry | Mar 4, 2000 | Particulars of a mortgage or charge 2795... |  |
Registry | Jun 8, 1999 | Annual return |  |
Financials | Jun 2, 1999 | Annual accounts |  |
Financials | Sep 23, 1998 | Annual accounts 2795... |  |
Registry | Mar 5, 1998 | Annual return |  |
Registry | Jul 11, 1997 | Annual return 2795... |  |
Financials | Mar 5, 1997 | Annual accounts |  |
Registry | Feb 27, 1997 | Change of accounting reference date |  |
Financials | Jan 19, 1997 | Annual accounts |  |
Registry | Nov 26, 1996 | Appointment of a director |  |
Registry | Jun 19, 1996 | Annual return |  |
Financials | Jul 11, 1995 | Annual accounts |  |
Registry | Jul 11, 1995 | Exemption from appointing auditors |  |
Registry | Jun 22, 1995 | Exemption from appointing auditors 2795... |  |
Registry | May 30, 1995 | Annual return |  |
Registry | Aug 19, 1994 | Particulars of a mortgage or charge |  |
Registry | Jun 23, 1994 | Annual return |  |
Registry | Apr 1, 1994 | Appointment of a man as Director |  |
Registry | Apr 25, 1993 | Change in situation or address of registered office |  |
Registry | Apr 25, 1993 | Notice of accounting reference date |  |
Registry | Mar 9, 1993 | Director resigned, new director appointed |  |
Registry | Mar 3, 1993 | Four appointments: 2 men and 2 companies |  |