- Company Overview for DEVAN LABORATORIES LIMITED (02892785)
- Filing history for DEVAN LABORATORIES LIMITED (02892785)
- People for DEVAN LABORATORIES LIMITED (02892785)
- More for DEVAN LABORATORIES LIMITED (02892785)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2010 | TM01 | Termination of appointment of Mark Silver as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Richard Mcbride as a director | |
04 Oct 2010 | AP01 | Appointment of Nicholas William Louden as a director | |
04 Oct 2010 | AP01 | Appointment of Alexander Sleeth as a director | |
01 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Mark Andrew Kenneth Wood on 1 February 2010 | |
11 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
03 Aug 2009 | 287 | Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ | |
21 Mar 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
16 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
29 Jan 2009 | 288a | Director appointed richard anthony mcbride | |
29 Jan 2009 | 288a | Director appointed mark jonathan silver | |
26 Jan 2009 | 288b | Appointment terminated director julie dedman | |
27 Dec 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
27 Dec 2008 | AA | Accounts for a small company made up to 31 December 2006 | |
28 Oct 2008 | 288a | Director appointed mark andrew kenneth wood | |
17 Jun 2008 | 363a | Return made up to 31/01/08; full list of members | |
01 May 2008 | 288a | Secretary appointed mark andrew kenneth wood | |
30 Apr 2008 | 288b | Appointment terminated director and secretary richard sowerby | |
05 Jul 2007 | 288b | Director resigned | |
18 Jun 2007 | 288b | Director resigned | |
15 May 2007 | 288c | Director's particulars changed | |
25 Apr 2007 | 287 | Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ | |
25 Apr 2007 | AA | Accounts for a small company made up to 30 June 2005 | |
17 Feb 2007 | 363s | Return made up to 31/01/07; full list of members |