DOBERMANN PROPERTIES LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1331 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1210 December 2012 APPLICATION FOR STRIKING-OFF

View Document

19/07/1219 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN FREEMAN

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY VICTORIA MILLAN

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY TARSEM KUMAR

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM
C/O K KESSE ACCOUNTANT
SWAN HOUSE HOSPITAL STREET
BIRMINGHAM
WEST MIDLANDS
B19 3PY

View Document

22/09/0922 September 2009 SECRETARY APPOINTED TARSEM KUMAR

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED REVEREND MARTIN FREEMAN

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED PHILIP RICHARD BRADLEY

View Document

17/09/0917 September 2009 SECRETARY APPOINTED LINDA JANET BRADLEY

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA MILLAN

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY TONY MILLAN

View Document

12/08/0912 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM
195 HIGH STREET
CRADLEY HEATH
WEST MIDLANDS
B64 5HW

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 APT SEC/DIR SHAR TRANSF 21/12/07

View Document

24/10/0724 October 2007 COMPANY NAME CHANGED
TRI-TUFF GLASS LIMITED
CERTIFICATE ISSUED ON 24/10/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 COMPANY NAME CHANGED
PEDALMILL LIMITED
CERTIFICATE ISSUED ON 30/08/06

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 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