DBA (UK) LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1529 April 2015 APPLICATION FOR STRIKING-OFF

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DRAYTON CHARLES COLSTON BIRD / 22/01/2015

View Document

22/01/1522 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

18/03/1418 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

26/03/1326 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
THE QUADRANGLE, 2ND FLOOR
180 WARDOUR STREET
LONDON
W1F 8FY

View Document

11/04/1211 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DRAYTON CHARLES COLSTON BIRD / 02/01/2011

View Document

20/01/1120 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

06/05/106 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DRAYTON CHARLES COLSTON BIRD / 02/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/03/0921 March 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: G OFFICE CHANGED 16/01/08 THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

16/01/0816 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/01/0723 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: G OFFICE CHANGED 06/03/06 THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

06/03/066 March 2006 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 STRIKE-OFF ACTION SUSPENDED

View Document

14/06/0514 June 2005 FIRST GAZETTE

View Document

01/03/041 March 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/01/0229 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: G OFFICE CHANGED 02/07/01 145/157 ST JOHN STREET LONDON EC1V 4PY

View Document

25/01/0125 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 COMPANY NAME CHANGED DRAYTON BIRD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 27/02/98

View Document

29/01/9829 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/07/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/956 April 1995 REGISTERED OFFICE CHANGED ON 06/04/95 FROM: G OFFICE CHANGED 06/04/95 4TH FLOOR 32/36 GREAT PORTLAND STREET LONDOND W1N 5AD

View Document

09/01/959 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

18/05/9418 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

13/01/9313 January 1993 REGISTERED OFFICE CHANGED ON 13/01/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/924 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: G OFFICE CHANGED 04/02/92 2 BACHES STREET LONDON N1 6UB

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED SURELOCAL LIMITED CERTIFICATE ISSUED ON 03/02/92

View Document

02/01/922 January 1992 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