DEVRO CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

19/10/0919 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2006

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/10/0823 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

28/10/9828 October 1998 EXEMPTION FROM APPOINTING AUDITORS 24/09/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/05/9831 May 1998 EXEMPTION FROM APPOINTING AUDITORS 01/09/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

14/10/9614 October 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/10/96

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96

View Document

14/10/9614 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

14/10/9614 October 1996 EXEMPTION FROM APPOINTING AUDITORS 18/09/96

View Document

10/06/9610 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

10/06/9610 June 1996 EXEMPTION FROM APPOINTING AUDITORS 05/01/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

24/04/9524 April 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

04/11/944 November 1994

View Document

04/11/944 November 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9316 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9316 August 1993

View Document

16/08/9316 August 1993

View Document

16/08/9316 August 1993 REGISTERED OFFICE CHANGED ON 16/08/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

10/08/9310 August 1993 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