DEVASON LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/112 June 2011 APPLICATION FOR STRIKING-OFF

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: G OFFICE CHANGED 21/12/04 C/O HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: G OFFICE CHANGED 17/03/04 LOCKWOOD FOLD BUXTON ROAD STOCKPORT CHESHIRE SK2 6LS

View Document

18/08/0318 August 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NC INC ALREADY ADJUSTED 24/04/02

View Document

05/02/035 February 2003 NC INC ALREADY ADJUSTED 24/04/02

View Document

05/02/035 February 2003 � NC 1050/1075 24/04/02

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: G OFFICE CHANGED 05/02/03 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 S366A DISP HOLDING AGM 24/04/02

View Document

05/02/035 February 2003 NC INC ALREADY ADJUSTED 24/04/02

View Document

05/02/035 February 2003 � NC 1025/1050 24/04/02

View Document

05/02/035 February 2003 � NC 1000/1025 24/04/0

View Document

24/04/0224 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0224 April 2002 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