- Company Overview for DBS BRIDGE BANK LIMITED (SC356970)
- Filing history for DBS BRIDGE BANK LIMITED (SC356970)
- People for DBS BRIDGE BANK LIMITED (SC356970)
- Insolvency for DBS BRIDGE BANK LIMITED (SC356970)
- More for DBS BRIDGE BANK LIMITED (SC356970)
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 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2010 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
01 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2009 | 287 | Registered office changed on 20/07/2009 from caledonia house carnegie avenue dunfermline KY11 8PJ | |
07 May 2009 | 288c | Director's Change Of Particulars Warwick Richard Jones Logged Form | |
07 May 2009 | 288c | Director's Change Of Particulars Andrew John Bailey Logged Form | |
01 May 2009 | MISC | Form 288C, computer would not allow it to go on | |
01 May 2009 | MISC | Form 288C, computer would not accept it | |
22 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2009 | 288a | Director appointed warrick richard jones | |
06 Apr 2009 | 288a | Director appointed andrew john bailey | |
06 Apr 2009 | 288b | Appointment Terminated Director michael ian raffan | |
04 Apr 2009 | 287 | Registered office changed on 04/04/2009 from 24 great king street edinburgh EH3 6QN | |
04 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2009 | CERTNM | Company name changed pt shelfco (scot) LIMITED\certificate issued on 01/04/09 | |
20 Mar 2009 | NEWINC | Incorporation |