DEVONPORT ROYAL DOCKYARD DC PENSION TRUSTEES LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/09/1028 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1017 September 2010 APPLICATION FOR STRIKING-OFF

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID NOBES

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM GOODMAN / 19/01/2010

View Document

22/12/0922 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED JOHN BENNETT

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ELLIOTT

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GOODMAN / 14/04/2009

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED ALEXANDER JAMES MARSH

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED KEVIN GOODMAN

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED DAVID FRANK NOBES

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR HENRY WARREN

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

12/06/0712 June 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS; AMEND

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 Resolutions

View Document

15/03/0615 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0621 February 2006 COMPANY NAME CHANGED BONDCO 1137 LIMITED CERTIFICATE ISSUED ON 21/02/06

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: G OFFICE CHANGED 30/01/06 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0514 December 2005 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