DBA PROPERTY ADVISORS LTD

Company Documents

DateDescription
27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA BAROUKH / 28/02/2014

View Document

27/01/1527 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

08/05/148 May 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MELISSA BAROUKH

View Document

19/01/1219 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1120 December 2011 COMPANY NAME CHANGED BLUEPOT LIMITED CERTIFICATE ISSUED ON 20/12/11

View Document

20/01/1120 January 2011 CURRSHO FROM 31/01/2012 TO 31/03/2011

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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