Advanced company searchLink opens in new window

DBS OFFICE IMAGING LIMITED

Company number 03253311

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2010 4.71 Return of final meeting in a members' voluntary winding up
25 May 2010 4.68 Liquidators' statement of receipts and payments to 27 April 2010
29 Apr 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
29 Apr 2010 600 Appointment of a voluntary liquidator
29 Apr 2010 4.40 Notice of ceasing to act as a voluntary liquidator
23 Nov 2009 4.68 Liquidators' statement of receipts and payments to 27 October 2009
13 Nov 2008 4.70 Declaration of solvency
13 Nov 2008 600 Appointment of a voluntary liquidator
13 Nov 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-28
11 Nov 2008 287 Registered office changed on 11/11/2008 from masters house 107 hammersmith road london W14 0QH
17 Sep 2008 363a Return made up to 13/09/08; full list of members
25 Jul 2008 288a Director appointed adolphus drewry frazier
25 Jul 2008 288b Appointment Terminated Director edward quibell
06 Nov 2007 288a New secretary appointed
06 Nov 2007 288b Director resigned
06 Nov 2007 288b Secretary resigned
13 Sep 2007 363a Return made up to 13/09/07; full list of members
12 Mar 2007 CERTNM Company name changed danka office imaging LIMITED\certificate issued on 12/03/07
01 Mar 2007 288b Director resigned
01 Mar 2007 288a New director appointed
01 Mar 2007 288b Secretary resigned;director resigned
01 Mar 2007 288a New secretary appointed
01 Mar 2007 288b Director resigned
23 Nov 2006 288a New director appointed