DBDC PROPERTIES UK LIMITED

Company Documents

DateDescription
18/09/1318 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

18/12/1218 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED NAJMA YAQOOB

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR REHAN MERCHANT

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR NAJMA BAWLA

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED REHAN MERCHANT

View Document

16/03/1216 March 2012 Annual return made up to 12 October 2011 with full list of shareholders

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ANIS

View Document

01/12/111 December 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM
C/O NETWORK ECO SYSTEM
TALBOT HOUSE 204-226 IMPERIAL DRIVE
LONDON
HA2 7HH
UNITED KINGDOM

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DANISH YAQOOB BAWLA / 01/10/2009

View Document

18/05/1118 May 2011 Annual return made up to 12 October 2009 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NAJMA BAWLA / 01/10/2009

View Document

18/05/1118 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 DISS40 (DISS40(SOAD))

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM
9 LORDS VIEW ST. JOHNS WOOD ROAD
LONDON
NW8 7HJ

View Document

23/10/1023 October 2010 Annual return made up to 12 October 2008 with full list of shareholders

View Document

31/03/1031 March 2010 Annual return made up to 12 October 2007 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR MUHAMMAD TAYMOUR ANIS

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR DANISH BAWLA

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM
28/29 EASTMAN ROAD
SUITE 17
LONDON
W37 YG

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/12/0816 December 2008 FIRST GAZETTE

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company