Maverick Dbm Ltd was registered on 11 January 2008 with its registered office in Port Talbot in West Glamorgan, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Davies, Helen Ann, Hughes, Martyn John, Richards, David Gifford are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Helen Ann | 11 March 2008 | - | 1 |
HUGHES, Martyn John | 11 March 2008 | - | 1 |
RICHARDS, David Gifford | 11 March 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 August 2020 | |
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 30 July 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 21 February 2013 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 09 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 02 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 November 2011 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 18 October 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH03 - Change of particulars for secretary | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 01 September 2009 | |
RESOLUTIONS - N/A | 28 August 2009 | |
363a - Annual Return | 19 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 March 2009 | |
287 - Change in situation or address of Registered Office | 18 March 2009 | |
353 - Register of members | 18 March 2009 | |
225 - Change of Accounting Reference Date | 03 March 2009 | |
288a - Notice of appointment of directors or secretaries | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
287 - Change in situation or address of Registered Office | 04 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 March 2008 | |
287 - Change in situation or address of Registered Office | 28 March 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 30 January 2008 | |
288b - Notice of resignation of directors or secretaries | 30 January 2008 | |
NEWINC - New incorporation documents | 11 January 2008 |