Dba Service Centre Ltd was registered on 17 January 2006 with its registered office in Loughton, Essex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. Marks, Angela Jane, Noble, Bradley Peter are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOBLE, Bradley Peter | 17 January 2006 | 31 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARKS, Angela Jane | 17 January 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 October 2018 | |
LIQ14 - N/A | 17 July 2018 | |
LIQ03 - N/A | 21 March 2018 | |
4.68 - Liquidator's statement of receipts and payments | 09 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 29 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 02 March 2015 | |
AR01 - Annual Return | 28 January 2014 | |
RESOLUTIONS - N/A | 02 January 2014 | |
RESOLUTIONS - N/A | 02 January 2014 | |
4.20 - N/A | 02 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 January 2014 | |
AD01 - Change of registered office address | 17 December 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 18 December 2012 | |
TM01 - Termination of appointment of director | 28 November 2012 | |
AR01 - Annual Return | 25 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 15 April 2010 | |
AA - Annual Accounts | 01 February 2010 | |
395 - Particulars of a mortgage or charge | 19 June 2009 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 27 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 December 2008 | |
AA - Annual Accounts | 12 February 2008 | |
363a - Annual Return | 06 February 2008 | |
288b - Notice of resignation of directors or secretaries | 10 August 2007 | |
363a - Annual Return | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 10 May 2006 | |
395 - Particulars of a mortgage or charge | 27 April 2006 | |
225 - Change of Accounting Reference Date | 25 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 17 February 2006 | |
288b - Notice of resignation of directors or secretaries | 17 February 2006 | |
288a - Notice of appointment of directors or secretaries | 17 February 2006 | |
288a - Notice of appointment of directors or secretaries | 17 February 2006 | |
288a - Notice of appointment of directors or secretaries | 17 February 2006 | |
NEWINC - New incorporation documents | 17 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 June 2009 | Outstanding |
N/A |
Debenture | 20 April 2006 | Fully Satisfied |
N/A |