PORT DEVON PROPERTY SERVICES LIMITED

Company Documents

DateDescription
03/06/143 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/06/134 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL SCRUTON

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MISS SHARRON TRACY SMITH

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM
SUITE 8 BATLEY BUSINESS PARK
TECHNOLOGY DRIVE
BATLEY
WEST YORKSHIRE
WF17 6ER
UNITED KINGDOM

View Document

12/06/1212 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/03/1216 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TOSCA NOMINEES LIMITED / 14/03/2012

View Document

16/03/1216 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOC NOMINEES LIMITED / 14/03/2012

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information