CHASE DEVONSHIRE LIMITED

Company Documents

DateDescription
05/07/135 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/04/135 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/01/1329 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2012

View Document

20/01/1220 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2011:LIQ. CASE NO.1

View Document

02/12/102 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002240

View Document

02/12/102 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/12/102 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 1ST FLOOR 10 HAMPDEN SQUARE SOUTHGATE LONDON N14 5JR

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY CPA ACCOUNTING SERVICES LIMITED

View Document

15/04/1015 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CURTIS / 01/01/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED PAUL WILLIAM CURTIS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: G OFFICE CHANGED 20/04/04 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

20/04/0420 April 2004

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 COMPANY NAME CHANGED URBAN PROPERTY MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 15/04/04

View Document

30/03/0430 March 2004 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