Advanced company searchLink opens in new window

DEVANHA GROUP PLC

Company number SC134278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
04 May 2010 4.17(Scot) Notice of final meeting of creditors
22 Nov 2006 288b Director resigned
22 Nov 2006 288b Director resigned
20 Mar 2006 288b Director resigned
09 Apr 2003 4.9(Scot) Appointment of a provisional liquidator
20 Jun 2002 287 Registered office changed on 20/06/02 from: c/o atlantic, st andrew house 141 west nile street glasgow G1 2RN
10 Jun 2002 4.9(Scot) Appointment of a provisional liquidator
10 May 2002 4.9(Scot) Appointment of a provisional liquidator
10 May 2002 CO4.2(Scot) Court order notice of winding up
10 May 2002 4.2(Scot) Notice of winding up order
08 Oct 2001 288b Secretary resigned
31 Aug 2001 88(2)R Ad 30/03/01--------- £ si 1550000@1=1550000 £ ic 4753571/6303571
31 Aug 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 30/03/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Aug 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2000 287 Registered office changed on 08/12/00 from: atlantic house 475-485 union street aberdeen aberdeenshire AB11 6DB
28 Nov 2000 288c Secretary's particulars changed
01 Nov 2000 AA Full accounts made up to 31 March 2000
24 Oct 2000 288b Director resigned
20 Oct 2000 363s Return made up to 26/09/00; full list of members
20 Oct 2000 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
31 Jul 2000 287 Registered office changed on 31/07/00 from: holburn house 475-485 union street aberdeen aberdeenshire AB11 6DB
29 Feb 2000 419a(Scot) Dec mort/charge *
29 Feb 2000 419a(Scot) Dec mort/charge *
07 Dec 1999 287 Registered office changed on 07/12/99 from: 100 union street aberdeen AB10 1QR