DAVIN GROUP LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1224 February 2012 APPLICATION FOR STRIKING-OFF

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/03/1129 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM INSTRUMENT HOUSE GREYCAINE ROAD WATFORD HERTFORDSHIRE WD24 7GW

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE LESLIE ADAWAY / 29/03/2011

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

30/03/1030 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/08/042 August 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

09/07/049 July 2004 AUDITOR'S RESIGNATION

View Document

06/04/046 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

07/09/037 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/0219 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/02/0219 February 2002 � NC 7492923/7732923 16/10/01

View Document

19/02/0219 February 2002 NC INC ALREADY ADJUSTED 16/10/01

View Document

19/02/0219 February 2002 RE ISS ORD & A -�745000 16/10/01

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: G OFFICE CHANGED 11/01/02 9A CHESTER ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1LT

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 � NC 3022923/7022923 22/11/00

View Document

24/01/0124 January 2001 � NC 7022923/7492923 18/12/00

View Document

17/01/0117 January 2001 � NC 2754918/3022923 05/09/00

View Document

20/11/0020 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

14/08/0014 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: G OFFICE CHANGED 14/08/00 9A CHESTER ROAD BOREHAMWOOD HERTS WD6 1LT

View Document

26/05/0026 May 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000

View Document

26/05/0026 May 2000

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999

View Document

20/04/9920 April 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 NC INC ALREADY ADJUSTED 18/09/98

View Document

02/11/982 November 1998 ALTER MEM AND ARTS 18/09/98

View Document

02/11/982 November 1998 NC INC ALREADY ADJUSTED 22/10/97

View Document

02/11/982 November 1998 NC INC ALREADY ADJUSTED 18/09/98

View Document

02/11/982 November 1998 NC INC ALREADY ADJUSTED 18/09/98

View Document

02/11/982 November 1998 NC INC ALREADY ADJUSTED 18/09/98

View Document

23/10/9823 October 1998 � NC 2249768/2416268 18/09/98

View Document

23/10/9823 October 1998 � NC 1499768/2249768 18/09/98

View Document

23/10/9823 October 1998 NC INC ALREADY ADJUSTED 18/09/98

View Document

23/10/9823 October 1998 MISC 18/09/98

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 COMPANY NAME CHANGED DAVIN OPTICAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/12/97

View Document

10/06/9710 June 1997 NC INC ALREADY ADJUSTED 27/05/97

View Document

10/06/9710 June 1997 RE SHARES 27/05/97

View Document

10/06/9710 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/05/97

View Document

10/06/9710 June 1997 � NC 1331943/1499768 21/05/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

14/01/9714 January 1997 SUB DIVIDE SHARES 24/10/96

View Document

14/01/9714 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/10/96

View Document

14/01/9714 January 1997 � NC 423400/908543 24/10

View Document

14/01/9714 January 1997 ADOPT MEM AND ARTS 24/10/96

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 ADOPT MEM AND ARTS 18/11/96

View Document

21/11/9621 November 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/11/96

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/10/96

View Document

04/06/964 June 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 08/03/96; CHANGE OF MEMBERS

View Document

22/09/9522 September 1995

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/954 April 1995 RETURN MADE UP TO 08/03/95; CHANGE OF MEMBERS; AMEND

View Document

01/04/951 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

01/03/951 March 1995

View Document

01/03/951 March 1995 RETURN MADE UP TO 08/03/95; CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 08/03/94 FULL LIST NOF

View Document

14/03/9414 March 1994

View Document

10/03/9410 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

08/06/938 June 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 REGISTERED OFFICE CHANGED ON 13/03/92

View Document

13/03/9213 March 1992

View Document

13/03/9213 March 1992 RETURN MADE UP TO 08/03/92; CHANGE OF MEMBERS

View Document

13/03/9213 March 1992

View Document

13/03/9213 March 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992

View Document

05/02/925 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

13/12/9113 December 1991 NC INC ALREADY ADJUSTED 04/11/91

View Document

19/11/9119 November 1991 � NC 323400/423400 04/11/91

View Document

09/10/919 October 1991 COMPANY NAME CHANGED BRIGHTSEEKER LIMITED CERTIFICATE ISSUED ON 10/10/91

View Document

12/09/9112 September 1991

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

27/03/9127 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

15/03/9115 March 1991

View Document

15/03/9115 March 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: G OFFICE CHANGED 19/02/91 13 ALSTON WORKS ALSTON ROAD BARNET HERTFORDSHIRE, EN5 4EL

View Document

10/09/9010 September 1990 VARYING SHARE RIGHTS AND NAMES 29/03/90

View Document

10/09/9010 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/907 September 1990 ARTICLES OF ASSOCIATION

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 REGISTERED OFFICE CHANGED ON 08/02/90 FROM: G OFFICE CHANGED 08/02/90 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 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