DEVINE INTERVENTION LIMITED

Company Documents

DateDescription
21/09/1121 September 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000015

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 4 SWINFEN CLOSE ELLISTOWN COALVILLE LEICESTERSHIRE LE67 1HD

View Document

11/01/1111 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALLISON LESLEY DEVINE / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT DEVINE / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

05/12/085 December 2008 RETURN MADE UP TO 20/11/08; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/0714 August 2007 � IC 200/100 31/01/06 � SR 100@1=100

View Document

14/08/0714 August 2007 FIRST GAZETTE

View Document

14/08/0714 August 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

14/08/0714 August 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/058 April 2005 NC INC ALREADY ADJUSTED 20/12/03

View Document

08/04/058 April 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 � NC 100/200 20/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: G OFFICE CHANGED 27/03/01 55 PO BOX 7 SPA ROAD LONDON SE16 3QQ

View Document

19/03/0119 March 2001 COMPANY NAME CHANGED PALEDALE LIMITED CERTIFICATE ISSUED ON 19/03/01

View Document

26/01/0126 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0126 January 2001 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