DEAMATIC LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1321 October 2013 APPLICATION FOR STRIKING-OFF

View Document

22/02/1322 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO BIANCARDI / 09/02/2010

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASHLONG SECRETARIAL SERVICES LTD / 09/02/2010

View Document

07/09/097 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO BIANCARDI / 19/03/2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM:
JAYBEE HOUSE
155-157A CLAPHAM HIGH STREET
LONDON
SW4 7SY

View Document

02/04/012 April 2001

View Document

02/04/012 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

21/02/0121 February 2001 ￯﾿ᄑ NC 1000/50000
15/02/

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM:
REGENT HOUSE 316 BEULAH HILL
LONDON
SE19 3HF

View Document

21/02/0121 February 2001

View Document

21/02/0121 February 2001 NC INC ALREADY ADJUSTED
15/02/01

View Document

21/02/0121 February 2001 Memorandum and Articles of Association

View Document

21/02/0121 February 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/02/0121 February 2001 Resolutions

View Document

21/02/0121 February 2001 Resolutions

View Document

21/02/0121 February 2001 ALTER ARTICLES 15/02/01

View Document

20/02/0120 February 2001 COMPANY NAME CHANGED
GOLDENCREST LIMITED
CERTIFICATE ISSUED ON 20/02/01

View Document

09/02/019 February 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/02/019 February 2001 Incorporation

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