DEMETER DESIRES LIMITED

Company Documents

DateDescription
11/07/1611 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN DONE / 01/05/2016

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM
AYSGARTH OLD STAFFORD ROAD
SLADE HEATH
WOLVERHAMPTON
WV10 7PJ
ENGLAND

View Document

23/05/1623 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALAINE DONE

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY ALAINE DONE

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM
18 UPPER WELL CLOSE
WOODLAND PARK
OSWESTRY
SHROPSHIRE
SY11 1TW

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/09/134 September 2013 COMPANY NAME CHANGED I.D.CAM.CNC SERVICES LIMITED
CERTIFICATE ISSUED ON 04/09/13

View Document

04/09/134 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1321 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/04/1129 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAINE DONE / 07/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN DONE / 07/04/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: G OFFICE CHANGED 14/03/07 2 CHURCH CLOSE HAUGHTON STAFFORD ST18 9HN

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 COMPANY NAME CHANGED I.D.CAM.CMC SERVICES LIMITED CERTIFICATE ISSUED ON 14/04/03

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: G OFFICE CHANGED 13/04/03 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information