DEMOFORCE LTD

Company Documents

DateDescription
02/10/192 October 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/07/192 July 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

22/06/1822 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/04/2018:LIQ. CASE NO.1

View Document

25/05/1725 May 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/05/1725 May 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ

View Document

08/05/178 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE NICOLAOU / 18/01/2017

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA ADAKEN

View Document

05/08/165 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 COMPANY NAME CHANGED DEMOFORCE LABOUR HIRE LIMITED CERTIFICATE ISSUED ON 25/02/16

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NICOLAOU

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR EVELYN NICOLAOU

View Document

18/06/1518 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/03/152 March 2015 COMPANY NAME CHANGED SEDA RECRUITMENT LTD CERTIFICATE ISSUED ON 02/03/15

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 171 BALLARDS LANE FINCHLEY LONDON N3 1LP

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN PATRICA NICOLAOU / 03/06/2014

View Document

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 28/05/14 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED LAURA KRISTEN MARY ADAKEN

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED EVELYN PATRICA NICOLAOU

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED ANDREW GEORGE NICOLAOU

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED NICHOLAS NICOLAOU

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

30/04/1430 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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