DEVANHA DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/11/1411 November 2014 PREVEXT FROM 30/04/2014 TO 31/07/2014

View Document

14/10/1414 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/143 October 2014 APPLICATION FOR STRIKING-OFF

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/04/142 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/03/1230 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COUTTS / 20/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/06/0912 June 2009 SECRETARY'S CHANGE OF PARTICULARS / LESA CARNEY / 25/04/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COUTTS / 28/11/2008

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LESA CARNEY / 28/11/2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM
HIGH TREES
HILLFIELD ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4AY

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/04/2008

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
C/O SJD ACCOUNTANCY, HIGH TREES
HILLFIELD ROAD
HEMEL HEMPSTEAD
HERTS. HP2 4AY

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM:
240 HAWTHORNE ROAD
LIVERPOOL
L20 3AS

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 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