DEVELICA MANAGEMENT LIMITED

Company Documents

DateDescription
06/01/146 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/12/134 December 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

24/12/1224 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2012

View Document

01/11/111 November 2011 STATEMENT OF AFFAIRS/4.19

View Document

01/11/111 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/11/111 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 7 QUEEN STREET MAYFAIR LONDON W1J 5PB

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE TROMANS / 05/10/2011

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/02/117 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/02/1010 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR APPOINTED IAN GEORGE TROMANS

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN QUINN

View Document

08/07/098 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED CHRISTOPHER CHARLES MORSE

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR GRANT TROMANS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 46 BERKELEY SQUARE MAYFAIR LONDON W1J 5AT

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0529 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03

View Document

18/05/0318 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 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