D-VOLUTION LIMITED



Company Documents

DateDescription
16/10/1416 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
1 PEN BRYN HENDY
MISKIN
PONTYCLUN
RHONDDA CYNON TAF
CF72 8QX

View Document

22/10/1322 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY DAVIES / 13/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMMY SOPHIA DAVIES / 13/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/0920 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document



20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMMY SOPHIA DAVIES / 13/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY DAVIES / 13/10/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: 176 GLYN EIDDEW CARDIFF CF23 7BS

View Document

16/10/0816 October 2008 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MRS TAMMY SOPHIA DAVIES

View Document

13/10/0813 October 2008 SECRETARY RESIGNED MICHAEL GROVES

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0829 July 2008 DIRECTOR'S PARTICULARS ANDREW DAVIES

View Document

05/12/075 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company