DEALS OF DEVIZES LIMITED

Company Documents

DateDescription
17/02/1117 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/11/1017 November 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

12/07/1012 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2010:LIQ. CASE NO.1

View Document

29/01/1029 January 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/01/1026 January 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

20/12/0920 December 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007802

View Document

25/08/0925 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/08/074 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: G OFFICE CHANGED 15/01/04 89 LEIGH PARK ROAD BRADFORD ON AVON WILTSHIRE BA15 1TG

View Document

15/08/0315 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 COMPANY NAME CHANGED JUNCELL LIMITED CERTIFICATE ISSUED ON 27/09/99

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: G OFFICE CHANGED 22/09/99 WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

30/06/9930 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9930 June 1999 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