DEVONSHIRE ADMINISTRATION LIMITED

Company Documents

DateDescription
29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY FARRUGIA / 01/10/2012

View Document

29/10/1229 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 SECTION 519

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/104 February 2010 AUDITOR'S RESIGNATION

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ULPH / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

04/09/094 September 2009 AUDITOR'S RESIGNATION

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY ULPH / 05/06/2009

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MCINTOSH

View Document

29/01/0929 January 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCINTOSH / 01/10/2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 SHARES AGREEMENT OTC

View Document

04/01/074 January 2007 NC INC ALREADY ADJUSTED 20/12/06

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG

View Document

15/02/0615 February 2006 SHARES AGREEMENT OTC

View Document

03/01/063 January 2006 � NC 50000/1050000 20/12/05

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: ST MARY'S HOUSE 42 VICARAGE CRESCENT LONDON SW11 3LD

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 4TH FLOOR 54 BAKER STREET LONDON W1U 1FB

View Document

20/11/0320 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/036 October 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/10/036 October 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/10/036 October 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/09/0330 September 2003 MEMORANDUM OF ASSOCIATION

View Document

30/09/0330 September 2003 ARTICLES OF ASSOCIATION

View Document

24/09/0324 September 2003 COMPANY NAME CHANGED TWIGWAY PLC CERTIFICATE ISSUED ON 24/09/03

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 APPLICATION COMMENCE BUSINESS

View Document

05/11/025 November 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/11/025 November 2002 Application to commence business

View Document

16/10/0216 October 2002 Incorporation

View Document

16/10/0216 October 2002 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