DEVON PRINT LTD

Company Documents

DateDescription
07/07/107 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: GISTERED OFFICE CHANGED ON 15/06/2009 FROM 9 HILLSIDE CLOSE TEIGNMOUTH DEVON TQ14 9XE UK

View Document

02/06/092 June 2009 SECRETARY APPOINTED MS JAN DEMPSTER

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MS JAN DEMPSTER

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR HAMISH BURKE

View Document

23/03/0923 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: GISTERED OFFICE CHANGED ON 20/03/2009 FROM 9 HILLSIDE CLOSE TEIGNMOUTH DEVON TQ14 9XE UK

View Document

20/03/0920 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/02/0910 February 2009 DISS40 (DISS40(SOAD))

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

02/02/092 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/09 FROM: GISTERED OFFICE CHANGED ON 02/02/2009 FROM 9 HILLSIDE CLOSE TEIGNMOUTH DEVON TQ14 9XE UK

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/09 FROM: GISTERED OFFICE CHANGED ON 02/02/2009 FROM THE STUDIO, DEVON ARMS YARD QUAY ROAD TEIGNMOUTH DEVON TQ14 8ER

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR JANICE CHAMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH BURKE / 24/01/2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: G OFFICE CHANGED 16/08/07 UNITS 3-5 DEVON ARMS YARD QUAY ROAD TEIGNMOUTH SOUTH DEVON TQ14 8ER

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: G OFFICE CHANGED 31/08/06 UNITS 3-5 DEVON ARMS YARD QUAY ROAD TEIGNMOUTH SOUTH DEVON TQ14 9XE

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: G OFFICE CHANGED 23/04/04 9 HILLSIDE CLOSE TEIGNMOUTH TQ14 9XE

View Document

20/02/0420 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

29/01/0329 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