NORTH DEVON GAZETTE AND ADVERTISER LIMITED

Company Documents

DateDescription
01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLISON

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MISS TARA CROSS

View Document

20/11/1420 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEAKINGS

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN ELLISON

View Document

15/11/1315 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/11/1214 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DION JEAKINGS / 13/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERARD MCCARTHY / 13/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLIVER ELLISON / 13/11/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN OLIVER ELLISON / 13/11/2009

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED BRIAN GERARD MCCARTHY

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FRY

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRY / 04/04/2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 S366A DISP HOLDING AGM 13/02/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/07/0128 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM:
BRIDGE HOUSE
15 ARGYLE STREET
BATH
AVON BA2 4BQ

View Document

10/12/9910 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM:
88 WEST STREET
FARNHAM
SURREY
GU9 7EP

View Document

29/12/9529 December 1995 ADOPT MEM AND ARTS 07/12/95

View Document

29/12/9529 December 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/12/9528 December 1995 COMPANY NAME CHANGED
MAXIPAGE LIMITED
CERTIFICATE ISSUED ON 29/12/95

View Document

05/12/955 December 1995 REGISTERED OFFICE CHANGED ON 05/12/95 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

05/12/955 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 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