DEVSTONE SERVICES LIMITED

Company Documents

DateDescription
19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY LOUISE BUCKLEY / 06/01/2011

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MISS MARY LOUISE BUCKLEY

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CORPORATE OFFICER LIMITED / 31/12/2009

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWCHAIN LIMITED / 31/12/2009

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 S366A DISP HOLDING AGM 12/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: G OFFICE CHANGED 27/05/03 2ND FLOOR 207 HIGH STREET ORPINGTON KENT BR6 0PF

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: G OFFICE CHANGED 07/08/98 16 LIME TREE WALK RICKMANSWORTH HERTFORDSHIRE WD3 4BX

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/01/954 January 1995 NC INC ALREADY ADJUSTED 15/12/94

View Document

04/01/954 January 1995 ADOPT MEM AND ARTS 15/12/94

View Document

04/01/954 January 1995 � NC 100/10000 15/12/94

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95 FROM: G OFFICE CHANGED 03/01/95 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

03/01/953 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995

View Document

03/01/953 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/953 January 1995

View Document

06/10/946 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/946 October 1994 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