DEMETRI DESIGN SERVICES LIMITED

Company Documents

DateDescription
08/04/148 April 2014 PREVSHO FROM 31/03/2014 TO 10/03/2014

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 10 March 2014

View Document

10/03/1410 March 2014 Annual accounts for year ending 10 Mar 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEMETRI / 01/04/2010

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE DEMETRI / 01/04/2010

View Document

23/10/1223 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 1 HARTLEY WAY BISHOPDOWN SALISBURY WILTSHIRE SP1 3WS UNITED KINGDOM

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 110 BOUVERIE AVENUE SOUTH SALISBURY SP2 8DZ ENGLAND

View Document

14/10/1014 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 HARTLEY WAY SALISBURY SP1 3WS

View Document

03/11/093 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEMETRI / 01/10/2009

View Document

02/09/092 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: G OFFICE CHANGED 09/10/03 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

03/10/033 October 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


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