DEVCO HOLDINGS (MIDLANDS) LIMITED

Company Documents

DateDescription
28/09/1228 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

28/09/1228 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM
WIMPOLE HOUSE WIMPOLE STREET
LONDON
W1G 8GP

View Document

28/09/1228 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/127 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MRS JULIE REEVE

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES ASH

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BEENY

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR JAMES ASH

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/11/1125 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY BRENDON MCGURRAN

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR JOHN PETER BEENY

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON JENNINGS

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR SIMON JENNINGS

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BEENY

View Document

01/02/111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/111 February 2011 COMPANY NAME CHANGED DSL DEPOT LIMITED
CERTIFICATE ISSUED ON 01/02/11

View Document

21/01/1121 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1121 January 2011 CHANGE OF NAME 12/01/2011

View Document

07/09/107 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM
IVY HOUSE 35 HIGH STREET
BUSHEY
HERTFORDSHIRE
WD23 1BD

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM
WIMPOLE HOUSE 29 WIMPOLE STREET
LONDON
W1G 8GP

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM
72 WILTON ROAD
VICTORIA
LONDON
SW1V 1DE

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY DENNIS WYKES

View Document

30/03/1030 March 2010 SECRETARY APPOINTED BRENDON MCGURRAN

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM
LANGLEY HOUSE
PARK ROAD EAST FINCHLEY
LONDON
N2 8EX

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEENY / 10/01/2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM:
REX HOUSE
354 BALLARDS LANE
LONDON
N12 0EG

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 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