DEVON RESOURCE MANAGEMENT LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1119 May 2011 APPLICATION FOR STRIKING-OFF

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE SHIPTON / 09/08/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN HAZEL SHIPTON / 09/08/2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM GREYLANDS WELLSPRINGS LANE SAMPFORD COURTENAY OKEHAMPTON DEVON EX20 2TD UK

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/08/1023 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN SHIPTON / 09/08/2009

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM GREYLANDS WELLSPRINGS LANE SAMPFORD COURTENAY OKEHAMPTON DEVON EX20 2TD UK

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHIPTON / 09/08/2009

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM GREYLANDS, WELLSPRINGS LANE SAMPFORD COURTENAY OKEHAMPTON DEVON EX20 2TD

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHIPTON / 09/08/2008

View Document

22/09/0822 September 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN SHIPTON / 09/08/2008

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 8 -10 QUEEN STREET SEATON DEVON EX12 2NY

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 1 RIVERSIDE DOLPHIN STREET COLYTON DEVON EX24 6LU

View Document

05/09/065 September 2006 FIRST GAZETTE

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/049 August 2004 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