- Company Overview for DB XYLOPHONE HOLDINGS LIMITED (FC027994)
- Filing history for DB XYLOPHONE HOLDINGS LIMITED (FC027994)
- People for DB XYLOPHONE HOLDINGS LIMITED (FC027994)
- Insolvency for DB XYLOPHONE HOLDINGS LIMITED (FC027994)
- UK establishments for DB XYLOPHONE HOLDINGS LIMITED (FC027994)
- More for DB XYLOPHONE HOLDINGS LIMITED (FC027994)
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) |
---|---|---|---|
19 Aug 2013 | OSDS02 | Termination of overseas company insolvency proceedings | |
31 Jul 2012 | OSLQ01 | Appointment of a liquidator of an overseas company | |
31 Jul 2012 | OSLQ03 | Winding up of an overseas company | |
03 Aug 2011 | OSTM01 | Termination of appointment of Rajanbabu Sivanithy as a director | |
09 May 2011 | OSAP01 | Appointment of a director | |
31 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
29 Sep 2010 | OSCH03 | Director's details changed for Ross Daniel Cloney on 9 January 2009 | |
27 Sep 2010 | OSTM01 | Termination of appointment of Mark Mcgiddy as a director | |
04 Aug 2009 | BR4 | Appointment terminated director christopher rough | |
04 Aug 2009 | BR4 | Appointment terminated director paul phillips | |
12 May 2009 | BR4 | Director's change of particulars / rajanbabu sivanithy / 19/02/2009 / housename/number was: , now: winchester house 1; street was: 68 chartfield avenue, now: great winchester street; post code was: SW15 6HQ, now: EC2N 2DB; secure officer was: false, now: true | |
12 May 2009 | BR4 | Director's change of particulars / christopher rough / 11/02/2009 / housename/number was: , now: winchester house 1; street was: 143 thurleigh road, now: great winchester street; post code was: SW12 8TX, now: EC2N 2DB; secure officer was: false, now: true | |
30 Apr 2009 | BR4 | Director's change of particulars / paul phillips / 11/02/2009 / housename/number was: , now: winchester house; street was: 7 vincent terrace, now: 1 great winchester street; post code was: N1 8HJ, now: EC2N 2DB; secure officer was: false, now: true | |
11 Mar 2009 | BR4 | Director's change of particulars / ross cloney / 09/01/2009 / forename was: ross daniel, now: ross; middle name/s was: , now: daniel; housename/number was: 92, now: winchester house; street was: broxash road, now: 1 great winchester street; post code was: SW11 6AB, now: EC2N 2DB | |
29 Sep 2008 | BR4 | Director appointed mr mark andrew mcgiddy | |
29 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
28 Jun 2008 | BR6 | BR009704 person authorised to accept partic 18/06/2008 andrew william bartlett -- address :winchester house 1 great winchester street, london, EC2N 2DB | |
28 Jun 2008 | BR6 | BR009704 person authorised to accept partic 18/06/2008 adam paul rutherford -- address :winchester house 1 great winchester street, london, EC2N 2DB | |
16 May 2008 | BR4 | Director appointed ross daniel cloney | |
04 Mar 2008 | BR4 | Appointment terminated director stuart macfarlane | |
19 Dec 2007 | 225 | Accounting reference date shortened from 31/10/08 to 31/12/07 | |
11 Dec 2007 | BR1-PAR |
BR009704 par appointed bartlett andrew william the old manor house church street steeple bumpstead suffolk CB9 7DG
|
|
11 Dec 2007 | BR1-PAR |
BR009704 par appointed rutherford adam paul 12 oak close harlington bedfordshire LU5 6PP
|
|
11 Dec 2007 | BR1-BCH |
BR009704 registered
|
|
11 Dec 2007 | BR1 | Initial branch registration |