DEEMS GROUP LIMITED

Company Documents

DateDescription
10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
79-80 WESTERN ROAD
HOVE
EAST SUSSEX
BN3 2JQ
UNITED KINGDOM

View Document

08/10/138 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/138 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/10/138 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEEMA BARAKAT

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY DEEMA BARAKAT

View Document

10/04/1310 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

10/04/1310 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

10/04/1310 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

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

View Accounts

18/12/1118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/10/1116 October 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESSAM SHAWKI / 26/07/2010

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEEMA BARAKAT / 26/07/2010

View Document

23/10/1023 October 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

01/05/101 May 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

17/04/1017 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

08/10/088 October 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: GISTERED OFFICE CHANGED ON 01/10/2008 FROM 43 WOODLAND DRIVE HOVE EAST SUSSEX BN3 6DH

View Document

01/10/081 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: G OFFICE CHANGED 21/09/07 CHANTRY LODGE, PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE

View Document

13/09/0713 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 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