DEM TEK DEMOLITION LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR STUART MCPHERSON

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, SECRETARY ADAM ARMSTRONG

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART HUTTON

View Document

13/09/1713 September 2017 CESSATION OF STEWART HUTTON AS A PSC

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MCPHERSON

View Document

13/09/1713 September 2017 SECRETARY APPOINTED MRS LOUISE HUTTON

View Document

07/09/177 September 2017 CHANGE OF NAME 23/08/2017

View Document

07/09/177 September 2017 COMPANY NAME CHANGED UHREN TECHNOLOGY SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/09/17

View Document

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM, VICTORIA CHAMBERS 142 WEST NILE STREET, GLASGOW, G1 2RQ, UNITED KINGDOM

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM, 251 DUNN STREET, GLASGOW, STRATHCLYDE, G40 3EF

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1530 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

13/05/1513 May 2015 CHANGE OF NAME 05/02/2015

View Document

13/05/1513 May 2015 COMPANY NAME CHANGED SOLAR TECHNOLOGY SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/05/15

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/11/1323 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR STEWART HUTTON

View Document

30/11/1130 November 2011 CURRSHO FROM 30/11/2012 TO 31/03/2012

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM, VICTORIA CHAMBERS 142 WEST NILE STREET, GLASGOW, G1 2RQ, UNITED KINGDOM

View Document

30/11/1130 November 2011 SECRETARY APPOINTED MR ADAM ARMSTRONG

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

21/11/1121 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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