DBA PROPERTY ADVISORS LTD
Company Documents
Date | Description |
---|---|
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA BAROUKH / 28/02/2014 |
27/01/1527 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/05/1410 May 2014 | DISS40 (DISS40(SOAD)) |
08/05/148 May 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
06/05/146 May 2014 | FIRST GAZETTE |
03/01/143 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
07/02/137 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
06/02/136 February 2013 | 31/03/12 TOTAL EXEMPTION FULL |
21/02/1221 February 2012 | DIRECTOR APPOINTED MELISSA BAROUKH |
19/01/1219 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
13/01/1213 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
20/12/1120 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/12/1120 December 2011 | COMPANY NAME CHANGED BLUEPOT LIMITED CERTIFICATE ISSUED ON 20/12/11 |
20/01/1120 January 2011 | CURRSHO FROM 31/01/2012 TO 31/03/2011 |
10/01/1110 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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