JAMES DEVLIN LTD

Company Documents

DateDescription
20/11/1820 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/184 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1822 August 2018 APPLICATION FOR STRIKING-OFF

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 54 WESTWOOD GLEN TILEHURST READING RG31 5NW ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/10/2016

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 02/10/16 STATEMENT OF CAPITAL GBP 4

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 4 CLAYHILL ROAD BURGHFIELD COMMON READING BERKS RG7 3HE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

27/09/1527 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/11/1430 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ORR DEVLIN / 02/10/2014

View Document

17/10/1417 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/10/1318 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ORR DEVLIN / 28/02/2009

View Document

28/11/0928 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 24 BROOKSIDE WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5YN

View Document

18/11/0818 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEVLIN / 07/01/2008

View Document

27/08/0827 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 24 BROOKSIDE WESTERN TURVILLE AYLESBURY HP22 5YN

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 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