DEM BRICKWORK LIMITED
Company Documents
Date | Description |
---|---|
01/05/131 May 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/02/1319 February 2013 | FIRST GAZETTE |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/01/1231 January 2012 | Annual return made up to 16 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/01/1118 January 2011 | Annual return made up to 16 October 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ERIC MARSHALL / 22/01/2010 |
22/01/1022 January 2010 | Annual return made up to 16 October 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/11/0719 November 2007 | RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/02/0714 February 2007 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 25 ALLENBY ROAD RAMSGATE KENT CT12 6BA |
29/10/0329 October 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | NEW SECRETARY APPOINTED |
13/11/0213 November 2002 | NEW DIRECTOR APPOINTED |
13/11/0213 November 2002 | REGISTERED OFFICE CHANGED ON 13/11/02 FROM: MEDUS ACCOUNTANCY SERVICES OAKLEY WESTCLIFF GARDENS WESTBROOK MARGATE KENT CT9 5DT |
27/10/0227 October 2002 | DIRECTOR RESIGNED |
27/10/0227 October 2002 | SECRETARY RESIGNED |
27/10/0227 October 2002 | REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
16/10/0216 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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