EAST DEVON ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
02/01/142 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

02/01/142 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/01/142 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

29/06/1329 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/03/1228 March 2012 COMPANY NAME CHANGED BUSINESS & PROFESSIONAL SUPPORT SERVICES LIMITED
CERTIFICATE ISSUED ON 28/03/12

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN VANSTONE / 30/09/2011

View Document

06/02/126 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/02/117 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/03/1031 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN VANSTONE / 01/10/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/07/096 July 2009 SECRETARY RESIGNED ELIZABETH VANSTONE

View Document

06/03/096 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR RESIGNED COLIN HARDY

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED ANDREW JOHN VANSTONE

View Document

14/04/0814 April 2008 SECRETARY APPOINTED ELIZABETH ANN VANSTONE

View Document

14/04/0814 April 2008 SECRETARY RESIGNED LYNDA PALMIERI

View Document

06/03/086 March 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 SHARES DIVIDED 18/03/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS; AMEND

View Document

10/02/0610 February 2006 DIV 31/01/06

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 COMPANY NAME CHANGED COLIN HARDY FINANCIAL SERVICES L IMITED CERTIFICATE ISSUED ON 08/08/00

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

23/06/9623 June 1996 SECRETARY RESIGNED

View Document

23/06/9623 June 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 S366A DISP HOLDING AGM 28/06/94 S252 DISP LAYING ACC 28/06/94 S386 DISP APP AUDS 28/06/94

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/02/9014 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 ALTER MEM AND ARTS 110489

View Document

10/05/8910 May 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 � NC 1000/10000

View Document

15/11/8815 November 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/07/88

View Document

12/07/8812 July 1988 DIRECTOR RESIGNED

View Document

16/03/8816 March 1988 NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 COMPANY NAME CHANGED COLIN HARDY & CO. (MIDLANDS) LIM ITED CERTIFICATE ISSUED ON 27/01/88

View Document

24/03/8724 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

15/06/8315 June 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

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