DEVONSHIRE SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/1430 July 2014 ORDER OF COURT TO WIND UP

View Document

09/10/139 October 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN SMALL

View Document

16/08/1316 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual return made up to 18 July 2012 with full list of shareholders

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

19/12/1219 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

21/12/1121 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DWAYNE ALVIN BATTLES / 15/07/2010

View Document

01/02/111 February 2011 Annual return made up to 18 July 2010 with full list of shareholders

View Document

27/10/1027 October 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

29/10/0929 October 2009 Annual return made up to 18 July 2009 with full list of shareholders

View Document

28/11/0828 November 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: G OFFICE CHANGED 29/08/07 42 INGLEMERE ROAD LONDON SE23 2BE

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: G OFFICE CHANGED 09/07/07 144-146 HIGH STREET BARNET HERTFORDSHIRE EN5 5XP

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: G OFFICE CHANGED 11/10/05 BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 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