PRO DAB LTD

Company Documents

DateDescription
07/06/167 June 2016 FIRST GAZETTE

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

15/03/1615 March 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM
2 THE COPSE
EXHALL
COVENTRY
CV7 9JW

View Document

29/12/1429 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/01/1321 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM
ACCESS HOUSE READ STREET
COVENTRY
CV1 5PT
ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 DIRECTOR APPOINTED MR HERKAMAL SINGH CHIMA

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALEX KING

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/01/1226 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

03/12/113 December 2011 REGISTERED OFFICE CHANGED ON 03/12/2011 FROM
2 THE COPSE
EXHALL
COVENTRY
WEST MIDLANDS
CV7 9JW
UNITED KINGDOM

View Document

03/12/113 December 2011 APPOINTMENT TERMINATED, DIRECTOR HERKAMAL CHIMA

View Document

03/12/113 December 2011 DIRECTOR APPOINTED MR ALEX KING

View Document

24/09/1124 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

24/09/1124 September 2011 APPOINTMENT TERMINATED, SECRETARY RAVINDER DHINSA

View Document

24/09/1124 September 2011 DIRECTOR APPOINTED MR HERKAMAL SINGH CHIMA

View Document

24/09/1124 September 2011 APPOINTMENT TERMINATED, DIRECTOR HARDEEP DHINSA

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM
THE MERIDIAN, 4 COPTHALL HOUSE
STATION SQUARE
COVENTRY
WEST MIDLANDS
CV1 2FL

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARDEEP SINGH DHINSA / 20/12/2009

View Document

01/02/101 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/04/0818 April 2008 COMPANY NAME CHANGED PRO DAB LIMITED
CERTIFICATE ISSUED ON 20/04/08

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0811 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM:
2 THE COPSE
EXHALL
COVENTRY
CV7 9JW

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM:
THE MERIDIAN, 4 COPTHALL HOUSE
STATION SQUARE
COVENTRY
WEST MIDLANDS CV1 2FL

View Document

20/12/0620 December 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