DEVOLUTION LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 SECOND FILING FOR FORM SH01

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD THOMAS / 23/12/2009

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ALISON HARSTON / 30/11/2007

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 30/11/2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: G OFFICE CHANGED 17/12/07 15 CULVERDEN SQUARE TUNBRIDGE WELLS KENT TN4 9NS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: G OFFICE CHANGED 26/10/06 15 CULVERDEN SQUARE TUNBRIDGE WELLS KENT TN4 9NS

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: G OFFICE CHANGED 23/05/06 5 BIRD IN HAND STREET GROOMBRIDGE KENT TN3 9QJ

View Document

10/02/0610 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information