DEEMSEAL INSTALLATIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
22/07/1422 July 2014 | STRUCK OFF AND DISSOLVED |
08/04/148 April 2014 | FIRST GAZETTE |
29/01/1329 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
29/06/1129 June 2011 | 23/01/11 NO CHANGES |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/11/101 November 2010 | PREVEXT FROM 31/01/2010 TO 31/03/2010 |
17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM VICTORIA HOUSE 26 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1TG |
15/06/1015 June 2010 | Annual return made up to 23 January 2009 with full list of shareholders |
15/06/1015 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
15/06/1015 June 2010 | 23/01/10 NO CHANGES |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CLARK / 31/12/2008 |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4JH |
11/06/1011 June 2010 | RES02 |
10/06/1010 June 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
07/07/097 July 2009 | STRUCK OFF AND DISSOLVED |
24/03/0924 March 2009 | FIRST GAZETTE |
22/08/0822 August 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | DIRECTOR APPOINTED JOHN MICHAEL CLARK |
25/02/0825 February 2008 | APPOINTMENT TERMINATED DIRECTOR DAVYD CLARK |
29/10/0729 October 2007 | NEW DIRECTOR APPOINTED |
19/10/0719 October 2007 | NEW SECRETARY APPOINTED |
24/01/0724 January 2007 | DIRECTOR RESIGNED |
24/01/0724 January 2007 | SECRETARY RESIGNED |
24/01/0724 January 2007 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX, CM16 7LX |
23/01/0723 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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