DXB SOLUTIONS LTD

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/128 January 2012 APPLICATION FOR STRIKING-OFF

View Document

13/08/1113 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

28/05/1128 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILLIP BROOKS / 12/08/2010

View Document

05/09/105 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

15/05/1015 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

28/12/0928 December 2009 REGISTERED OFFICE CHANGED ON 28/12/2009 FROM LIME COTTAGE QUEENS ROAD CROWBOROUGH EAST SUSSEX TN6 1EJ ENGLAND

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY REBECCA BLAKE

View Document

17/08/0917 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/096 August 2009 COMPANY NAME CHANGED DXB PROCESS SERVICES LTD CERTIFICATE ISSUED ON 07/08/09

View Document

08/03/098 March 2009 REGISTERED OFFICE CHANGED ON 08/03/09 FROM: GISTERED OFFICE CHANGED ON 08/03/2009 FROM 19 ALPHA COURT HILLSIDE ROAD WHYTELEAFE SURREY CR30BU ENGLAND

View Document

12/08/0812 August 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


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