THE DEVONSHIRE PUB COMPANY LIMITED

Company Documents

DateDescription
23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM C/O PRICEWATERHOUSECOOPERSLLP BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP

View Document

07/04/107 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.OR000014,OR000017,00009624,00008028:AMENDING FORM

View Document

23/02/1023 February 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017,OR000014

View Document

17/02/1017 February 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

06/02/106 February 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

06/02/106 February 2010 NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1

View Document

06/02/106 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2010:LIQ. CASE NO.1

View Document

07/09/097 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2009:LIQ. CASE NO.1

View Document

07/09/097 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2009:LIQ. CASE NO.1

View Document

07/09/097 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2009:LIQ. CASE NO.1

View Document

07/09/097 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2009:LIQ. CASE NO.1

View Document

16/07/0916 July 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

09/03/099 March 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/02/2009:LIQ. CASE NO.1

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/09 FROM: GISTERED OFFICE CHANGED ON 07/02/2009 FROM THE ROBERT CAIN BREWERY STANHOPE STREET LIVERPOOL L8 5XJ

View Document

08/10/088 October 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/10/088 October 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

14/08/0814 August 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009186,00009357,00009045

View Document

14/04/0814 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 ACC. REF. DATE EXTENDED FROM 29/04/07 TO 28/10/07

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: G OFFICE CHANGED 27/06/07 DERBY HOUSE LYTHAM ROAD FULWOOD PRESTON LANCASHIRE PR2 8JE

View Document

20/06/0720 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0720 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0720 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0720 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0720 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 01/05/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 02/05/04

View Document

04/11/044 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: G OFFICE CHANGED 04/08/04 MARIAN HOUSE BEECH GROVE ASHTON PRESTON PR2 1DU

View Document

09/03/049 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 27/04/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 28/04/02

View Document

15/08/0215 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 FULL ACCOUNTS MADE UP TO 29/04/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 29/04/01

View Document

22/03/0122 March 2001 AUDITOR'S RESIGNATION

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document


More Company Information