DOBRA BUILDING SERVICES LIMITED

Company Documents

DateDescription
29/05/1329 May 2013 ORDER OF COURT TO WIND UP

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

17/01/1317 January 2013 PREVEXT FROM 30/04/2012 TO 31/07/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1218 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON / 04/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR KRZYSZTOF JAQCHIMOWSKI

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR MEREK RYMER

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR JAROSELAW BUS

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR SLAWOMIR TORKOWSKI

View Document

24/04/0924 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SLAWOMIR TORKOWSKI / 01/04/2009

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRZYSZTOF JAQCHIMOWSKI / 01/04/2009

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAROSEAW BUS / 01/04/2009

View Document

24/06/0824 June 2008 NC INC ALREADY ADJUSTED 04/04/08

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID HERBERT

View Document

20/06/0820 June 2008 GBP NC 100/600 04/04/2008

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED JAROSEAW BUS

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED SLAWOMIR TORKOWSKI

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MEREK RYMER

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 14E NORTH ROAD EAST PLYMOUTH DEVON PL4 6AS

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED KRZYSZTOF JAQCHIMOWSKI

View Document

04/04/084 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information