COLIN DEVOS LIMITED

Company Documents

DateDescription
07/03/147 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1424 February 2014 APPLICATION FOR STRIKING-OFF

View Document

16/02/1416 February 2014 APPOINTMENT TERMINATED, SECRETARY COLIN DEVOS

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/03/1215 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 SECRETARY APPOINTED MR COLIN WILLIAM DEVOS

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY NORMAN MCKAY

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM DEVOS / 01/01/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NORMAN JOHN MCKAY / 01/01/2010

View Document

20/05/1020 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual return made up to 25 February 2009 with full list of shareholders

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM
12B CHURCH STREET
BURGHEAD
MORAY
IV30 5HX

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM:
PARK HOUSE CENTRE
SOUTH STREET
ELGIN
MORAY IV30 1JB

View Document

27/02/0727 February 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 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