DEVCO ENGINEERING LIMITED

Company Documents

DateDescription
29/01/1429 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/12/2013

View Document

29/10/1329 October 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

18/09/1318 September 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

20/08/1320 August 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
UNIT 46A TONG PARK
BAILDON
SHIPLEY
WEST YORKSHIRE
BD17 7QD
UNITED KINGDOM

View Document

05/07/135 July 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/05/1314 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CORCORAN

View Document

08/05/128 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM KYME MILL JOHNSON STREET BRADFORD WEST YORKSHIRE BD3 8HW UNITED KINGDOM

View Document

03/06/113 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

12/04/1012 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information