DEMEVA LIMITED

Company Documents

DateDescription
05/11/135 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/10/2013

View Document

22/10/1322 October 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

29/05/1329 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/05/2013

View Document

11/03/1311 March 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

28/12/1228 December 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

10/12/1210 December 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM STEPHENSON WAY FORMBY BUSINESS PARK, FORMBY LIVERPOOL MERSEYSIDE L37 8EG

View Document

21/11/1221 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

31/10/1231 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR IAN SIMISTER

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR DEAN RAWLINGS

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MISS KAREN PATRICIA BATES

View Document

21/10/1121 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CROLLEY / 08/06/2011

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR PAUL MURPHY

View Document

28/02/1128 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

08/03/108 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES DEMPSEY / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROLLEY / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FIN ASSIST IN SHARE ACQ 11/07/2008 ALTER ARTICLES 11/07/2008

View Document

05/08/085 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0829 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/06/0820 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/04/0317 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/10/99;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/09/9522 September 1995 FM 391

View Document

22/09/9522 September 1995 REMOVAL OF AUDS 30/08/95

View Document

24/11/9424 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9424 November 1994

View Document

24/11/9424 November 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9426 May 1994 � IC 10000/6500 06/04/94 � SR 3500@1=3500

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/11/931 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 NC INC ALREADY ADJUSTED 03/02/93

View Document

24/02/9324 February 1993 � NC 50000/51000 03/02/93

View Document

17/02/9317 February 1993

View Document

17/02/9317 February 1993 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/02/9224 February 1992

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 � NC 125/50000 19/12/91

View Document

28/01/9228 January 1992 NC INC ALREADY ADJUSTED 19/12/91

View Document

23/10/9123 October 1991

View Document

23/10/9123 October 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/08/8910 August 1989 COMPANY NAME CHANGED DEMEVA REFRIGERATION LIMITED CERTIFICATE ISSUED ON 11/08/89

View Document

12/06/8912 June 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/05/8823 May 1988 WD 15/04/88 AD 18/12/86--------- PREMIUM � SI 5@5=25 � IC 98/123

View Document

23/05/8823 May 1988 � NC 100/125 18/12/86

View Document

23/05/8823 May 1988 NC INC ALREADY ADJUSTED

View Document

18/05/8818 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 Accounts for a small company made up to 1987-12-31

View Document

27/08/8727 August 1987 REGISTERED OFFICE CHANGED ON 27/08/87 FROM: G OFFICE CHANGED 27/08/87 9 BROADGREEN ROAD OLD SWAN LIVERPOOL L13 5SD

View Document

13/05/8713 May 1987 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 REGISTERED OFFICE CHANGED ON 17/04/87 FROM: G OFFICE CHANGED 17/04/87 112 CITY ROAD LONDON EC1V 2NE

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/01/8729 January 1987 NEW DIRECTOR APPOINTED

View Document

07/11/857 November 1985 CERTIFICATE OF INCORPORATION

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