DEVONSHIRE HOUSE NETHERLANDS LIMITED

Company Documents

DateDescription
02/10/142 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
DEAN HOUSE
24 RAVELSTON TERRACE
EDINBURGH
EH4 3TP

View Document

15/09/1415 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK PETERS

View Document

10/09/1410 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR APPOINTED GAVIN RUSSELL

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART LEADILL

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED STUART KENNETH LEADILL

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDSMITH

View Document

22/08/1322 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/09/119 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/09/1028 September 2010 ADOPT ARTICLES 20/09/2010

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL PRYCE / 01/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID PETERS / 01/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM GOLDSMITH / 01/04/2010

View Document

18/09/0918 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS MCCORMACK

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PEARSON

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MARK DAVID PETERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/08/05; NO CHANGE OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 14/08/04; NO CHANGE OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/09/036 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 NC INC ALREADY ADJUSTED 23/12/02

View Document

07/01/037 January 2003 ￯﾿ᄑ NC 100/23000000
23/12/02

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM:
CROYTHORN HOUSE
23 RAVELSTON TERRACE
EDINBURGH
MIDLOTHIAN EH4 3TN

View Document

05/09/025 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 AUDITOR'S RESIGNATION

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 COMPANY NAME CHANGED
DEVONSHIRE HOUSE DORMANT FIVE LI
MITED
CERTIFICATE ISSUED ON 20/12/01

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 14/08/01; NO CHANGE OF MEMBERS

View Document

12/09/0112 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 14/08/00; NO CHANGE OF MEMBERS

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM:
VIEWFIELD INDUSTRIAL ESTATE
GLENROTHES
FIFE
KY6 2RS

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DEC MORT/CHARGE *****

View Document

31/03/0031 March 2000 COMPANY NAME CHANGED
BRAND-REX LIMITED
CERTIFICATE ISSUED ON 31/03/00

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 COMPANY NAME CHANGED
BICC BRAND-REX LIMITED
CERTIFICATE ISSUED ON 07/09/99

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/09/9512 September 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 PARTIC OF MORT/CHARGE *****

View Document

03/11/943 November 1994 PARTIC OF MORT/CHARGE *****

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/08/9412 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/08/9317 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/08/9219 August 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 COMPANY NAME CHANGED
BRAND-REX LIMITED
CERTIFICATE ISSUED ON 07/02/92

View Document

14/10/9114 October 1991 ALTER MEM AND ARTS 27/09/91

View Document

14/10/9114 October 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/10/9114 October 1991 S386 DISP APP AUDS 27/09/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/12/903 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/08/9017 August 1990 REGISTERED OFFICE CHANGED ON 17/08/90 FROM:
C/O BICC CABLES
BELLGRAVE STREET
BELLSHILL NORTH INDUSTRIAL EST
BELLSHILL STRATHCLYDE ML4 3JA

View Document

17/08/9017 August 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 COMPANY NAME CHANGED
BELLSHILL CABLES LIMITED
CERTIFICATE ISSUED ON 09/01/90

View Document

09/08/899 August 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/07/888 July 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/04/8811 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 COMPANY NAME CHANGED
CABLEXPRESS SERVICES LIMITED
CERTIFICATE ISSUED ON 12/02/88

View Document

21/08/8721 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8721 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM:
PITREAVIE IND ESTATE
DUNFERMLINE

View Document

27/07/8727 July 1987 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

02/07/872 July 1987 DIRECTOR RESIGNED

View Document

02/07/872 July 1987 DIRECTOR RESIGNED

View Document

02/07/872 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/02/542 February 1954 Incorporation

View Document

02/02/542 February 1954 Incorporation

View Document


More Company Information