- Company Overview for DEB HOLDINGS LIMITED (04113118)
- Filing history for DEB HOLDINGS LIMITED (04113118)
- People for DEB HOLDINGS LIMITED (04113118)
- Charges for DEB HOLDINGS LIMITED (04113118)
- More for DEB HOLDINGS LIMITED (04113118)
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) |
---|---|---|---|
07 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
07 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
07 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
07 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
07 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
07 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
07 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
24 Sep 2010 | AA | Accounts made up to 31 December 2009 | |
21 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Mr Russell Edward James Baker on 24 May 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Bryan George Frank Anderson on 24 May 2010 | |
21 Jun 2010 | CH03 | Secretary's details changed for Mr Russell Edward James Baker on 24 May 2010 | |
30 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
18 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
04 Nov 2009 | AA | Accounts made up to 31 December 2008 | |
17 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
17 Jun 2009 | 190 | Location of debenture register | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from 108 spencer road belper derbyshire DE56 1JX | |
17 Jun 2009 | 353 | Location of register of members | |
15 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2008 | AA | Accounts made up to 31 December 2007 | |
17 Jun 2008 | 363a | Return made up to 24/05/08; full list of members | |
19 Aug 2007 | AA | Accounts made up to 31 December 2006 | |
12 Jul 2007 | 395 | Particulars of mortgage/charge |