DEMAIN (UK) LIMITED

Company Documents

DateDescription
04/11/144 November 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/09/1425 September 2014 ORDER OF COURT TO WIND UP

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

15/05/1415 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY PAULINE BARKER

View Document

04/06/134 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/04/1222 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/11/1129 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/1119 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNA LOUISE COLIN / 22/04/2010

View Document

05/05/105 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S PARTICULARS HANNA COLIN

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/08 FROM: B22 BOLSOVER BUSINESS PARK WOODHOUSE LANE CHESTERFIELD DERBYSHIRE S44 6BD

View Document

03/06/083 June 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: B13 BOLSOVER BUSINESS PARK WOODHOUSE LANE BOLSOVER DERBYSHIRE S44 6BD

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: UNIT 30 M I COMMERCE PARK MARKHAM LANE DUCKMANTON DERBYSHIRE S44 5HS

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 8 NOTTINGHAM DRIVE WINGERWORTH CHESTERFIELD S42 6ND

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 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