DAABS PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
25/01/1425 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
SUITE 235 ISLAND BUSINESS CENTRE
18-36 WELLINGTON STREET
WOOLWICH
LONDON
SE18 6PF

View Document

08/01/138 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/05/1230 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

02/03/122 March 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/02/119 February 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOHN BOORMAN / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK APPLETON / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM:
SUITE 235 2ND FLOOR
ISLAND BUSINESS CENTRE
18-36 WELLINGTON STREET WOOLWICH
LONDON SE18 6PF

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM:
OFFICE 2 UNIT 3C ANGLIA HOUSE
LION BARN IND EST MAITLAND RD
NEEDHAM MARKET, IPSWICH
SUFFOLK IP6 8NZ

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 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