DEMTECH CONCRETE SERVICES LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM
13 WATERMILL BUSINESS CENTRE
EDISON ROAD
ENFIELD
MIDDLESEX
EN3 7XF

View Document

15/01/1515 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BEAUMONT

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MUNFORD

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MUNFORD

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

08/01/138 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

14/12/1114 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/01/1120 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

18/02/1018 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

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

View Document

19/08/0819 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: CHINGFORD MILL LOWER HALL LANE CHINGFORD LONDON E4 8JQ

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/12/9416 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 AMENDING FORM 88(2)R

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/02/924 February 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9113 September 1991 � NC 100/100000 30/08

View Document

13/09/9113 September 1991 ALTER MEM AND ARTS 30/08/91

View Document

13/09/9113 September 1991 NC INC ALREADY ADJUSTED 30/08/91

View Document

13/09/9113 September 1991 ALTER MEM AND ARTS 30/08/91 � NC 100/100000 30/08/91 AUTH ALLOT OF SECURITY 30/08/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/08/919 August 1991 AUDITOR'S RESIGNATION

View Document

08/08/918 August 1991 AUDITOR'S RESIGNATION

View Document

04/07/914 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 REGISTERED OFFICE CHANGED ON 21/05/91 FROM: SUMMERDALE HEAD DYKE LANE PILLING NR. PRESTON LANCS PR3 6SJ

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 COMPANY NAME CHANGED DURABITE LIMITED CERTIFICATE ISSUED ON 23/01/91

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/895 April 1989 ALTER MEM AND ARTS 070289

View Document

05/04/895 April 1989 REGISTERED OFFICE CHANGED ON 05/04/89 FROM: 7th FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

12/12/8812 December 1988 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