- Company Overview for DEVON NOMINEES (NO.1) LIMITED (05272320)
- Filing history for DEVON NOMINEES (NO.1) LIMITED (05272320)
- People for DEVON NOMINEES (NO.1) LIMITED (05272320)
- Charges for DEVON NOMINEES (NO.1) LIMITED (05272320)
- More for DEVON NOMINEES (NO.1) LIMITED (05272320)
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) |
---|---|---|---|
07 Dec 2005 | 288c | Director's particulars changed | |
06 Dec 2005 | 363a | Return made up to 28/10/05; full list of members | |
03 Nov 2005 | 288a | New secretary appointed | |
31 Oct 2005 | 288b | Secretary resigned | |
26 Oct 2005 | 287 | Registered office changed on 26/10/05 from: st helens undershaft london EC3P 3DQ | |
20 Oct 2005 | 225 | Accounting reference date shortened from 31/03/06 to 31/12/05 | |
29 Apr 2005 | 395 | Particulars of mortgage/charge | |
19 Apr 2005 | 287 | Registered office changed on 19/04/05 from: 130 wilton road london SW10 1LQ | |
19 Apr 2005 | 288a | New director appointed | |
19 Apr 2005 | 288a | New director appointed | |
04 Apr 2005 | 395 | Particulars of mortgage/charge | |
24 Mar 2005 | 288a | New director appointed | |
24 Mar 2005 | 288a | New director appointed | |
23 Mar 2005 | 288a | New director appointed | |
23 Mar 2005 | 288a | New director appointed | |
17 Mar 2005 | 395 | Particulars of mortgage/charge | |
16 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2005 | MEM/ARTS | Memorandum and Articles of Association | |
12 Jan 2005 | 288a | New secretary appointed | |
11 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2005 | RESOLUTIONS |
Resolutions
|