- Company Overview for DBH SERVICED BUSINESS CENTRES LIMITED (03739571)
- Filing history for DBH SERVICED BUSINESS CENTRES LIMITED (03739571)
- People for DBH SERVICED BUSINESS CENTRES LIMITED (03739571)
- Charges for DBH SERVICED BUSINESS CENTRES LIMITED (03739571)
- Insolvency for DBH SERVICED BUSINESS CENTRES LIMITED (03739571)
- More for DBH SERVICED BUSINESS CENTRES LIMITED (03739571)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2004 | 363s |
Return made up to 24/03/03; full list of members
|
|
09 Jul 2003 | 288b | Director resigned | |
09 Jul 2003 | 288a | New director appointed | |
03 May 2003 | AA | Total exemption full accounts made up to 30 June 2002 | |
09 May 2002 | 288c | Secretary's particulars changed;director's particulars changed | |
11 Apr 2002 | 363s | Return made up to 24/03/02; full list of members | |
02 Apr 2002 | 287 | Registered office changed on 02/04/02 from: fifth floor the corn exchange fenwick street liverpool merseyside L2 7RB | |
31 Jan 2002 | AA | Total exemption full accounts made up to 30 June 2001 | |
13 Apr 2001 | 363s | Return made up to 24/03/01; full list of members | |
06 Mar 2001 | 287 | Registered office changed on 06/03/01 from: harrington house 17 harrington street, liverpool L2 4AB | |
25 Jan 2001 | AA | Full accounts made up to 30 June 2000 | |
13 Dec 2000 | 225 | Accounting reference date extended from 31/03/00 to 30/06/00 | |
12 May 2000 | 363s | Return made up to 24/03/00; full list of members | |
23 Mar 2000 | 395 | Particulars of mortgage/charge | |
29 Apr 1999 | CERTNM | Company name changed tynegate business centres limite d\certificate issued on 30/04/99 | |
25 Mar 1999 | 288b | Secretary resigned | |
24 Mar 1999 | NEWINC | Incorporation |