BRISTOW'S OF DEVON LIMITED

Company Documents

DateDescription
08/02/118 February 2011 STRUCK OFF AND DISSOLVED

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

27/11/0927 November 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

06/11/096 November 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2009

View Document

19/02/0919 February 2009 ADMINISTRATIVE RECEIVER'S REPORT/3.2

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/0821 December 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM MARSH LANE CREDITON DEVON EX17 1ET

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 16/07/07; CHANGE OF MEMBERS

View Document

09/01/079 January 2007 NC INC ALREADY ADJUSTED 22/12/06

View Document

09/01/079 January 2007 £ NC 200000/573016 22/12

View Document

06/11/066 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

26/07/0326 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 AUDITOR'S RESIGNATION

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 COMPANY NAME CHANGED BRISTOW'S OF DEVON (MANUFACTURIN G) LIMITED CERTIFICATE ISSUED ON 18/01/01

View Document

05/01/015 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

27/05/0027 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9726 August 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995

View Document

22/01/9522 January 1995 ALTER MEM AND ARTS 30/12/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993

View Document

01/09/931 September 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED

View Document

27/08/9127 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/04/8728 April 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/11/8627 November 1986 DIRECTOR RESIGNED

View Document

27/11/8627 November 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 DIRECTOR RESIGNED

View Document

14/03/5614 March 1956 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