DAVY SYSTEMS LIMITED

Company Documents

DateDescription
16/05/1416 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
CAMPUS 2 KETTOCK LODGE
BALGOWNIE DRIVE
BRIDGE OF DON
ABERDEEN
AB22 8GU
UNITED KINGDOM

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY LINDA KYNOCH

View Document

01/03/131 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVEY

View Document

28/02/1228 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 SECRETARY APPOINTED LINDA KYNOCH

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

03/03/113 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEMING

View Document

15/02/1015 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM

View Document

08/04/098 April 2009 ARTICLES OF ASSOCIATION

View Document

11/03/0911 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0911 March 2009 SECTION 190 AUTHORITY 27/02/2009

View Document

11/03/0911 March 2009 SHARE AGREEMENT OTC

View Document

11/03/0911 March 2009 NC INC ALREADY ADJUSTED 27/02/09

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/094 March 2009 COMPANY NAME CHANGED PACIFIC SHELF 1542 LIMITED CERTIFICATE ISSUED ON 06/03/09

View Document

14/02/0914 February 2009 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

14/02/0914 February 2009 APPOINTMENT TERMINATED DIRECTOR ROGER CONNON

View Document

14/02/0914 February 2009 DIRECTOR APPOINTED MICHAEL JOHN FLEMING

View Document

14/02/0914 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0914 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN RUTHERFORD

View Document

14/02/0914 February 2009 DIRECTOR APPOINTED MELFORT ANDREW CAMPBELL

View Document

14/02/0914 February 2009 DIRECTOR APPOINTED MARTIN JOHN DAVEY

View Document

14/01/0914 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information