DEMON DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 APPLICATION FOR STRIKING-OFF

View Document

10/02/1010 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIMPKINS / 09/02/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: G OFFICE CHANGED 23/01/02 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

17/01/0217 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0217 January 2002 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