DEVON DIRECT WINDOWS LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/09/9321 September 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

26/08/9326 August 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

24/08/9324 August 1993 CERT BY ACCOUNTANT OF COURT OF RELEASE OF LIQ'R

View Document

11/08/9311 August 1993 CERT BY ACCOUNTANT OF COURT OF RELEASE OF LIQ'R

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM:
WOODLAND ROAD
TORQUAY
DEVON
TQ2 7AT

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/12/9021 December 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 REGISTERED OFFICE CHANGED ON 17/11/89 FROM:
BROOKSIDE HOUSE
PAIGNTON ROAD
STOKE GABRIEL
DEVON TOTNES TQ9 6SE

View Document

01/11/891 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/02/8818 February 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

12/01/8712 January 1987 REGISTERED OFFICE CHANGED ON 12/01/87 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

12/01/8712 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/875 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/12/8629 December 1986 COMPANY NAME CHANGED
PATHBLOCK LIMITED
CERTIFICATE ISSUED ON 29/12/86

View Document

05/09/865 September 1986 CERTIFICATE OF INCORPORATION

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