Founded in 2006, D.S.B. Mechanical Services Ltd have registered office in Billingshurst, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. This organisation has one director listed as Manley, Claire Jane at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANLEY, Claire Jane | 10 November 2006 | 01 January 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 25 August 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 May 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 September 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 20 September 2014 | |
DS01 - Striking off application by a company | 10 September 2014 | |
AR01 - Annual Return | 09 April 2014 | |
CH01 - Change of particulars for director | 09 April 2014 | |
CH01 - Change of particulars for director | 09 April 2014 | |
AA - Annual Accounts | 17 April 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AD01 - Change of registered office address | 20 March 2013 | |
TM01 - Termination of appointment of director | 20 March 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 15 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
TM01 - Termination of appointment of director | 15 March 2012 | |
AP01 - Appointment of director | 15 March 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 28 February 2011 | |
CH01 - Change of particulars for director | 27 February 2011 | |
CH01 - Change of particulars for director | 27 February 2011 | |
TM02 - Termination of appointment of secretary | 27 February 2011 | |
CH01 - Change of particulars for director | 27 February 2011 | |
AD01 - Change of registered office address | 27 February 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 16 February 2010 | |
AA - Annual Accounts | 07 August 2009 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 November 2006 | |
288b - Notice of resignation of directors or secretaries | 10 November 2006 | |
NEWINC - New incorporation documents | 10 November 2006 |