DBA (POWYS) LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 APPLICATION FOR STRIKING-OFF

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 PREVEXT FROM 30/09/2009 TO 30/11/2009

View Document

09/11/099 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN MORGAN / 20/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID BARRETT / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN MORGAN / 20/10/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/09 FROM: BUSINESS MATTERS THE EXCHANGE FIVEWAYS TEMPLE STREET LLANDRINDOD WELLS POWYS LD1 5HG

View Document

11/11/0811 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 06/10/06; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: MANCHESTER HOUSE 50 HIGH STREET BUILTH WELLS POWYS LD2 3AD

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

28/06/0228 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 S366A DISP HOLDING AGM 06/10/00 S252 DISP LAYING ACC 06/10/00 S386 DIS APP AUDS 06/10/00

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 Incorporation

View Document

06/10/006 October 2000 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