DEMAE LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1129 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1112 May 2011 APPLICATION FOR STRIKING-OFF

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARUMI TAKABATAKE / 13/09/2010

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY HIGHTREX (UK) LIMITED

View Document

06/07/106 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HIGHTREX (UK) LIMITED / 01/10/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR SUEAKI TAKABATAKE

View Document

10/07/0910 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 � NC 25000/50000 30/05/

View Document

01/08/011 August 2001 NC INC ALREADY ADJUSTED 30/05/00

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/05/98

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

06/04/996 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/996 April 1999 NC INC ALREADY ADJUSTED 31/05/98

View Document

06/04/996 April 1999 � NC 100/25000 31/05/98

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: G OFFICE CHANGED 16/08/96 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

12/08/9612 August 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

04/08/954 August 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/06/9429 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9429 June 1994

View Document

11/03/9411 March 1994 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994

View Document

28/02/9428 February 1994 EXEMPTION FROM APPOINTING AUDITORS 15/02/94

View Document

28/02/9428 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

07/02/947 February 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

16/11/9316 November 1993 FIRST GAZETTE

View Document

04/11/934 November 1993 NEW SECRETARY APPOINTED

View Document

06/09/936 September 1993 SECRETARY RESIGNED

View Document

06/09/936 September 1993

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93 FROM: G OFFICE CHANGED 24/08/93 7 OLD PARK LANE LONDON W1Y 3LJ

View Document

02/09/922 September 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 SECRETARY RESIGNED

View Document

10/05/9110 May 1991 Incorporation

View Document

10/05/9110 May 1991 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