DB TWEED LIMITED

C/O Deutsche Bank (Cayman) Ltd C/O Deutsche Bank (Cayman) Ltd, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC027332
Category
Incorporated12 Dec 2003
Age20 years, 6 months, 24 days
JurisdictionUnited Kingdom
Dissolution27 Aug 2013
Years10 years, 10 months, 9 days

SUMMARY

DB TWEED LIMITED is an converted-closed with number FC027332. It was incorporated 20 years, 6 months, 24 days ago, on 12 December 2003 and it was dissolved 10 years, 10 months, 9 days ago, on 27 August 2013. The company address is C/O Deutsche Bank (Cayman) Ltd C/O Deutsche Bank (Cayman) Ltd, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands.



Company Fillings

Dissolution termination overseas company

Date: 22 Aug 2013

Category: Dissolution

Type: OSDS02

Documents

View document PDF

Liquidation appointment of liquidator overseas

Date: 31 Jul 2012

Category: Insolvency

Type: OSLQ01

Documents

View document PDF

Liquidation winding up overseas

Date: 31 Jul 2012

Category: Insolvency

Type: OSLQ03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Rajanbabu Sivanithy

Documents

View document PDF

Appoint person director overseas company

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Timothy Alan Maynard

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mark Mcgiddy

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director paul phillips

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: BR4

Description: 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

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: BR4

Description: Director's change of particulars / paul phillips / 11/02/2009 / housename/number was: , now: winchester house; street was: 7 vincent terrace, now: 1 great winchester street; post code was: N1 8HJ, now: EC2N 2DB; secure officer was: false, now: true

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: BR4

Description: 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

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: BR3

Description: Ic change 20/02/07

Documents

View document PDF

Legacy

Date: 28 Jun 2008

Category: Officers

Type: BR6

Description: BR009223 person authorised to accept partic 18/06/2008 andrew william bartlett -- address :winchester house 1 great winchester street, london, EC2N 2DB

Documents

View document PDF

Legacy

Date: 28 Jun 2008

Category: Officers

Type: BR6

Description: BR009223 person authorised to accept partic 18/06/2008 adam paul rutherford -- address :winchester house 1 great winchester street, london, EC2N 2DB

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: BR4

Description: Director appointed mr mark andrew mcgiddy

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director stuart macfarlane

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/07/07 macfarlane stuart edward

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: BR3

Description: Change of address 09/06/06 po bo

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2007

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 07/06/07 press matthew

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009223 par appointed bartlett andrew william the old manor house church street steeple bumpstead suffolk CB9 7DG

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009223 par appointed rutherford adam paul 12 oak close harlingtoni bedfordshire LU5 6PP

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Incorporation

Type: BR1-BCH

Description: BR009223 registered

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

BOWRING ENGINEERING LTD

LLOYDS HOUSE 18-22,MANCHESTER,M2 5BE

Number:05753901
Status:LIQUIDATION
Category:Private Limited Company

HELIUM MIRACLE 167 LIMITED

WEST WING 50 THRUPP LANE,STROUD,GL5 2ER

Number:09645676
Status:ACTIVE
Category:Private Limited Company

JUST JANE CONSULTING LIMITED

1 CARNEGIE ROAD,NEWBURY,RG14 5DJ

Number:09416141
Status:ACTIVE
Category:Private Limited Company

MILLER PROPERTY HOLDING LIMITED

6 PARKLANDS PLACE,ALLOA,FK10 3QJ

Number:SC619769
Status:ACTIVE
Category:Private Limited Company

RAY TOOMER CONSTRUCTION LIMITED

BRAMBLES FARM CHURCH LANE,FERNDOWN,BH22 2TR

Number:04443153
Status:ACTIVE
Category:Private Limited Company

STANLEY COURT (SUTTON) FREEHOLD LIMITED

8 STANLEY COURT,SUTTON,SM2 6SF

Number:06630790
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source