DEVONSHIRE BUSINESS SERVICES LIMITED

Company Documents

DateDescription
14/08/1314 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1314 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2013

View Document

14/05/1314 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/03/1325 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2013

View Document

21/09/1221 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2012

View Document

27/04/1227 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2011

View Document

27/04/1227 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2011

View Document

27/04/1227 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2010

View Document

27/04/1227 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2012

View Document

27/04/1227 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2010

View Document

04/04/124 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2012

View Document

05/09/115 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2011

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
C/O TENON RECOVERY
SHERLOCK HOUSE 73 BAKER STREET
LONDON
W1U 6RD

View Document

11/03/1111 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2011

View Document

26/11/1026 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2010

View Document

11/03/1011 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2010

View Document

11/03/0911 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

11/03/0911 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/0911 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/03/0910 March 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM
27 AUSTIN FRIARS
LONDON
EC2N 2QP

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM
13 AUSTIN FRIARS
LONDON
EC2N 2JX

View Document

18/08/0818 August 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD FRIEDER / 25/07/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED DAREN MICHAEL WILIAMS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

16/04/0816 April 2008 DISS40 (DISS40(SOAD))

View Document

15/04/0815 April 2008 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY PRYDE

View Document

28/02/0828 February 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/0815 January 2008 FIRST GAZETTE

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/071 February 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 AUDITOR'S RESIGNATION

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 AUDITOR'S RESIGNATION

View Document

16/08/0416 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 AUD APT AUD FEE ACC APR 26/07/04

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 COMPANY NAME CHANGED
ROCKETPLANET LIMITED
CERTIFICATE ISSUED ON 06/04/01

View Document

21/02/0121 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001

View Document

19/02/0119 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0119 February 2001

View Document

19/02/0119 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0119 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0119 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0119 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0119 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0119 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0119 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0119 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0119 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0119 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0119 February 2001

View Document

19/02/0119 February 2001

View Document

19/02/0119 February 2001

View Document

19/02/0119 February 2001

View Document

19/02/0119 February 2001

View Document

19/02/0119 February 2001

View Document

19/02/0119 February 2001

View Document

19/02/0119 February 2001

View Document

19/02/0119 February 2001

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 Resolutions

View Document

19/02/0119 February 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/01/01

View Document

02/02/012 February 2001 COMPANY NAME CHANGED
THE DEVONSHIRE GROUP LIMITED
CERTIFICATE ISSUED ON 02/02/01

View Document

15/12/0015 December 2000 S-DIV
14/12/00

View Document

14/12/0014 December 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/12/0014 December 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/12/0014 December 2000 REREGISTRATION PLC-PRI 14/12/00

View Document

14/12/0014 December 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/12/0014 December 2000 ALTER MEM AND ARTS 14/12/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 NOTICE OF AGM

View Document

27/07/9927 July 1999 SEE RESOLUTIONS 1-4 29/06/99

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/98

View Document

22/05/9822 May 1998 NC INC ALREADY ADJUSTED
05/05/98

View Document

22/05/9822 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/05/98

View Document

22/05/9822 May 1998 ￯﾿ᄑ NC 210000/250000
05/05

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM:
7 BIRCHIN LANE
LONDON
EC3V 9BY

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 VARIOUS 29/07/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

28/11/9628 November 1996 ADOPT MEM AND ARTS 11/11/96

View Document

19/09/9619 September 1996 AMEND 244 FOR YEAR ENDED 31129

View Document

30/08/9630 August 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 RE ACTS AND SUDS 07/08/96

View Document

30/08/9630 August 1996 RE SHARES 07/08/96

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/06/968 June 1996 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/95

View Document

19/04/9619 April 1996

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 RE SHORT NOTICE 07/08/95

View Document

16/08/9516 August 1995 RE AGM 07/08/95

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995

View Document

16/05/9516 May 1995 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/94

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS; AMEND

View Document

05/08/945 August 1994

View Document

05/08/945 August 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/93

View Document

03/02/943 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 EXCHANGE LOAN NOTES 12/11/93

View Document

31/10/9331 October 1993 APPT OF AUDITORS 15/10/93

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/08/9330 August 1993

View Document

30/08/9330 August 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/92

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/09/9211 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9211 September 1992

View Document

10/09/9210 September 1992

View Document

10/09/9210 September 1992 RETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS

View Document

18/07/9218 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/91

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/10/911 October 1991

View Document

01/10/911 October 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/08/9016 August 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/05/90

View Document

07/06/907 June 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/06/907 June 1990 ￯﾿ᄑ NC 150000/210000
31/05/90

View Document

02/02/902 February 1990 ￯﾿ᄑ NC 100000/150000
16/01/90

View Document

02/02/902 February 1990 NC INC ALREADY ADJUSTED 16/01/90

View Document

02/02/902 February 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED

View Document

20/02/8920 February 1989 SECRETARY RESIGNED

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM:
1 SERJEANTS INN
LONDON
EC4Y 1JD

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED

View Document

22/07/8822 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 WD 04/12/87 AD 06/11/87---------
PREMIUM
￯﾿ᄑ SI 45000@1=45000
￯﾿ᄑ IC 55000/100000

View Document

30/12/8730 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/878 December 1987 WD 12/11/87 AD 14/10/87---------
PREMIUM
￯﾿ᄑ SI 54998@1=54998
￯﾿ᄑ IC 2/55000

View Document

08/12/878 December 1987 WD 12/11/87 PD 06/11/87---------
￯﾿ᄑ SI 2@1

View Document

19/11/8719 November 1987

View Document

19/11/8719 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/11/8719 November 1987 NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 Application to commence business

View Document

13/11/8713 November 1987 APPLICATION COMMENCE BUSINESS

View Document

12/11/8712 November 1987 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/10/8728 October 1987 COMPANY NAME CHANGED
BONDOFFER PUBLIC LIMITED COMPANY
CERTIFICATE ISSUED ON 29/10/87

View Document

13/10/8713 October 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 REGISTERED OFFICE CHANGED ON 13/10/87 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

15/09/8715 September 1987 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