DEEMSEAL INSTALLATIONS LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 STRUCK OFF AND DISSOLVED

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

29/01/1329 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Accounts

27/03/1227 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 23/01/11 NO CHANGES

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM
VICTORIA HOUSE 26 QUEEN VICTORIA STREET
READING
BERKSHIRE
RG1 1TG

View Document

15/06/1015 June 2010 Annual return made up to 23 January 2009 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/06/1015 June 2010 23/01/10 NO CHANGES

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CLARK / 31/12/2008

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM
9 MOORHEAD LANE
SALTAIRE
SHIPLEY
WEST YORKSHIRE
BD18 4JH

View Document

11/06/1011 June 2010 RES02

View Document

10/06/1010 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

07/07/097 July 2009 STRUCK OFF AND DISSOLVED

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

22/08/0822 August 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED JOHN MICHAEL CLARK

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR DAVYD CLARK

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM:
25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX, CM16 7LX

View Document

23/01/0723 January 2007 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