DAVEY INC LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 APPLICATION FOR STRIKING-OFF

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL HELEN DAVEY / 08/04/2013

View Document

15/02/1315 February 2013 27/12/12

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR SHANE DAVEY

View Document

23/01/1223 January 2012 16/01/12

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/12/1028 December 2010 18/12/10 NO MEMBER LIST

View Document

28/12/1028 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE PAUL DAVEY / 01/01/2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 20 DENMARK STREET LONDON WC2H 8NA

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE PAUL DAVEY / 01/09/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE PAUL DAVEY / 05/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL HELEN DAVEY / 05/01/2010

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GAIL HELEN DAVEY / 05/01/2010

View Document

06/01/106 January 2010 18/12/09 NO MEMBER LIST

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 18/12/08

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: 4 DOVER MANSIONS CANTERBURY CRESCENT LONDON SW9 7QF

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: 81 BERWICK STREET SOHO LONDON W1F 8TQ

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: 4 DOVER MANSIONS CANTERBURY CRESCENT LONDON SW9 7QF

View Document

17/03/0817 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0817 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 ANNUAL RETURN MADE UP TO 15/12/07

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 15/12/06

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 ANNUAL RETURN MADE UP TO 15/12/05;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 1 KEMERTON ROAD LONDON SE5 9AP

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 ANNUAL RETURN MADE UP TO 15/12/04

View Document

01/10/041 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

10/06/0410 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0427 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0315 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0315 December 2003 Incorporation

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