HEART OF DEVON ORGANICS LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 STRUCK OFF AND DISSOLVED

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

05/09/095 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY LESLEY JONES

View Document

29/05/0829 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/08 FROM: GISTERED OFFICE CHANGED ON 21/03/2008 FROM UNIT2 CLYFT COURT HILL BARTON BUS PARK ST MARY EXETER EX5 1SA

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BARKER / 01/02/2007

View Document

20/03/0820 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JONES / 01/02/2007

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: G OFFICE CHANGED 18/08/06 5 DUCKETTS WHARF SOUTH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3AR

View Document

21/03/0621 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 COMPANY NAME CHANGED BRIARWOOD ESTATES LIMITED CERTIFICATE ISSUED ON 28/12/05

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: G OFFICE CHANGED 17/02/05 WILTON HOUSE 16B HOCKERILL STREET, BISHOPS STORTFORD HERTFORDSHIRE CM23 2DW

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED TOWN & COUNTRY NEWS LTD. CERTIFICATE ISSUED ON 17/10/03

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/026 March 2002 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