DAMEK MANAGEMENT UK LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 DISS40 (DISS40(SOAD))

View Document

22/06/1522 June 2015 Annual return made up to 24 October 2011 with full list of shareholders

View Document

22/06/1522 June 2015 Annual return made up to 24 October 2012 with full list of shareholders

View Document

22/06/1522 June 2015 Annual return made up to 24 October 2013 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM
42 LANCING ROAD
NEWBUY PARK
ILFORD
ESSEX
IG2 7DP
ENGLAND

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1522 June 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/149 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM
SUITE 67 ANNEXE 4
BATLEY BUSINESS PARK TECHNOLOGY DRIVE
BATLEY
WEST YORKSHIRE
WF17 6ER
UNITED KINGDOM

View Document

15/04/1415 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1324 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

11/04/1211 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM
THIRD FLOOR 111 CHARTERHOUSE STREET
LONDON
EC1M 6AW

View Document

24/11/1024 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SUHAIL YOUNIS / 23/10/2009

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM
2ND FLOOR 145-157 ST JOHN STREET
LONDON
EC1V 4PY
UNITED KINGDOM

View Document

20/08/0920 August 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR DAMEK GROUP LTD

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAMEK GROUP LTD / 25/10/2008

View Document

24/10/0824 October 2008 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