Advanced company searchLink opens in new window

DB STERLING FINANCE LIMITED

Company number FC027349

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)
19 Aug 2013 OSDS02 Termination of overseas company insolvency proceedings
12 Dec 2011 OSLQ01 Appointment of a liquidator of an overseas company
12 Dec 2011 OSLQ03 Winding up of an overseas company
03 Aug 2011 OSTM01 Termination of appointment of Rajanbabu Sivanithy as a director
15 Feb 2011 AA Full accounts made up to 31 December 2009
27 Jan 2011 OSAP01 Appointment of a director
14 Sep 2010 OSTM01 Termination of appointment of Mark Mcgiddy as a director
17 Nov 2009 AA Full accounts made up to 31 December 2008
04 Aug 2009 BR4 Appointment terminated director christopher rough
13 May 2009 BR4 Director's change of particulars / rajanbabu sivanithy / 19/02/2009 / housename/number was: , now: winchester house 1; street was: 68 chartfield avenue, now: great winchester street; post code was: SW15 6HQ, now: EC2N 2DB; secure officer was: false, now: true
12 May 2009 BR4 Director's change of particulars / christopher rough / 11/02/2009 / housename/number was: , now: winchester house 1; street was: 143 thurleigh road, now: great winchester street; post code was: SW12 8TX, now: EC2N 2DB; secure officer was: false, now: true
06 Mar 2009 BR4 Director's change of particulars / mark mcgiddy / 26/01/2009 / housename/number was: , now: winchester house 1; street was: rushy mead, now: great winchester street; area was: water lane great easton, now: ; post town was: dunmow, now: london; region was: essex, now: ; post code was: CM6 2EW, now: EC2N 2DB
06 Nov 2008 AA Full accounts made up to 31 December 2007
10 Sep 2008 BR3 Ic change 23/02/07
28 Jun 2008 BR6 BR009238 person authorised to accept partic 18/06/2008 andrew william bartlett -- address :winchester house 1 great winchester street, london, EC2N 2DB
28 Jun 2008 BR6 BR009238 person authorised to accept partic 18/06/2008 adam paul rutherford -- address :winchester house 1 great winchester street, london, EC2N 2DB
04 Mar 2008 BR4 Appointment terminated director stuart macfarlane
10 Feb 2008 BR4 Dir appointed 30/01/08 mcgiddy mark andrew dunmow essex
29 Oct 2007 BR4 Dir change in partic 31/07/07 macfarlane stuart edward
23 Oct 2007 AA Full accounts made up to 31 December 2006
10 Oct 2007 AA Full accounts made up to 31 December 2005
12 Jul 2007 BR3 Change of address 09/06/06 po bo
12 Jul 2007 AA Full accounts made up to 31 December 2002
12 Jul 2007 AA Full accounts made up to 31 December 2003
12 Jul 2007 AA Full accounts made up to 31 December 2004