DEVA RESOURCES LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE PICKUP / 25/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MRS PAULINE PICKUP

View Document

21/10/1321 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PICKUP

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE PICKUP / 12/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALLAN PICKUP / 12/05/2010

View Document

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

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0328 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/024 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 AUDITOR'S RESIGNATION

View Document

15/05/0215 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 COMPANY NAME CHANGED CLIP-FAST LIMITED CERTIFICATE ISSUED ON 22/06/01

View Document

03/04/013 April 2001 COMPANY NAME CHANGED J & H ROSENHEIM & COMPANY LIMITE D CERTIFICATE ISSUED ON 03/04/01; RESOLUTION PASSED ON 12/06/01 ; RESOLUTION PASSED ON 29/03/01

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: C/O TREFIL ARBED UK LIMITED FREDERICK HOUSE NANTWICH CHESHIRE CW5 6ER

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 20/10/99; NO CHANGE OF MEMBERS

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

02/01/982 January 1998 � NC 10000/100000 31/10/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

03/12/963 December 1996 COMPANY NAME CHANGED GRINDCO 103 LIMITED CERTIFICATE ISSUED ON 04/12/96; RESOLUTION PASSED ON 12/11/96

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information