PAUL DEVLIN PHOTOGRAPHY LIMITED
Company Documents
Date | Description |
---|---|
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM DANE HOUSE 33 MARKET PLACE CHAPEL-EN-LE-FRITH HIGH PEAK DERBYSHIRE SK23 0EN ENGLAND |
31/10/1431 October 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 37 SAXON DRIVE DROYLSDEN MANCHESTER M43 7SX ENGLAND |
17/09/1417 September 2014 | DISS40 (DISS40(SOAD)) |
16/09/1416 September 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
23/05/1323 May 2013 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEVLIN / 04/01/2012 |
07/06/127 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER DEVLIN / 04/01/2012 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEVLIN / 14/05/2010 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | REGISTERED OFFICE CHANGED ON 30/12/07 FROM: 5 OLD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6LA |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/06/077 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
08/08/068 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | DIRECTOR RESIGNED |
24/05/0424 May 2004 | SECRETARY RESIGNED |
24/05/0424 May 2004 | NEW DIRECTOR APPOINTED |
24/05/0424 May 2004 | NEW SECRETARY APPOINTED |
24/05/0424 May 2004 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
14/05/0414 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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