DEVIL CHARMS LIMITED

Company Documents

DateDescription
16/02/1216 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009354

View Document

16/02/1216 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/02/1216 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM UNIT E OAK TREE BUSINESS PARK LIMEWOOD COURT LEEDS WEST YORKSHIRE LS14 1NF

View Document

20/09/1120 September 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

20/09/1120 September 2011 COMPANY NAME CHANGED RING BINDERS R US LTD CERTIFICATE ISSUED ON 20/09/11

View Document

15/09/1115 September 2011 DISS REQUEST WITHDRAWN

View Document

18/05/1118 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/10/1016 October 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 APPLICATION FOR STRIKING-OFF

View Document

20/07/1020 July 2010 DISS40 (DISS40(SOAD))

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY GILLIS / 01/10/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC HARVEY / 01/10/2009

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/07/1019 July 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

18/06/0918 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JEREMY GILLIS / 10/01/2009

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/08 FROM: GISTERED OFFICE CHANGED ON 21/10/2008 FROM 6 BUSLINGTHORPE GREEN LEEDS WEST YORKSHIRE LS7 2HG

View Document

10/07/0810 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/08 FROM: GISTERED OFFICE CHANGED ON 10/07/2008 FROM MILL ONE, SECOND FLOOR B MABGATE MILLS LEEDS LS9 7DZ

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/08 FROM: GISTERED OFFICE CHANGED ON 10/07/2008 FROM 6 BUSLINGTHORPE GREEN LEEDS WEST YORKSHIRE LS7 2HG

View Document

10/07/0810 July 2008 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 30/04/06 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/08 FROM: GISTERED OFFICE CHANGED ON 10/07/2008 FROM 6 BUSLINGTHORPE GREEN LEEDS WEST YORKSHIRE LS7 2HG

View Document

10/07/0810 July 2008 RES02

View Document

09/07/089 July 2008 ORDER OF COURT - RESTORATION

View Document

22/01/0822 January 2008 STRUCK OFF AND DISSOLVED

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

21/06/0621 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0528 May 2005 NEW DIRECTOR APPOINTED

View Document

28/05/0528 May 2005 REGISTERED OFFICE CHANGED ON 28/05/05 FROM: G OFFICE CHANGED 28/05/05 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 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