DEVONPORT & BATES LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/108 July 2010 APPLICATION FOR STRIKING-OFF

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACC. REF. DATE SHORTENED FROM 16/04/07 TO 31/03/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/04/06

View Document

01/03/071 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 16/04/06

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: G OFFICE CHANGED 07/01/07 2 DOVECOTE ROAD MARKET DEEPING PETERBOROUGH CAMBRIDGESHIRE PE6 8DS

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 COMPANY NAME CHANGED STEPHEN DEVONPORT BATHROOMS LIMI TED CERTIFICATE ISSUED ON 29/04/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: G OFFICE CHANGED 07/02/06 63 BROADWAY PETERBOROUGH CAMBRIDGESHIRE PE1 1SY

View Document

08/06/058 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: G OFFICE CHANGED 27/07/04 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 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