DEVCO NUMBER 3 LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1115 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/06/113 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 APPLICATION FOR STRIKING-OFF

View Document

01/02/111 February 2011 COMPANY NAME CHANGED AH (WAGON LANE) LIMITED CERTIFICATE ISSUED ON 01/02/11

View Document

21/01/1121 January 2011 31/05/07 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 31/05/08 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 31/05/09 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM THE COACH HOUSE STATION ROAD HALSTEAD SEVENOAKS KENT TN14 7DH

View Document

07/09/107 September 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DISS40 (DISS40(SOAD))

View Document

27/04/1027 April 2010 Annual return made up to 6 May 2009 with full list of shareholders

View Document

27/11/0927 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 SECRETARY APPOINTED NESBIT CONSULTANTS

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY MARK JONES

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR ANNABEL JONES

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: GISTERED OFFICE CHANGED ON 22/04/2009 FROM THE GRANARY, FERNHILL COURT BALSALL STREET BALSALL COMMON COVENTRY CV7 7FR

View Document

21/01/0921 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

18/10/0718 October 2007 COMPANY NAME CHANGED APPLESTONE HOMES (WAGON LANE) LI MITED CERTIFICATE ISSUED ON 18/10/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED APPLESTONE HOMES (LYNDON ROAD) L IMITED CERTIFICATE ISSUED ON 24/05/05

View Document

06/05/056 May 2005 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