DEMONIC COMPUTERS LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
LONG LODGE KINGSTON ROAD
LONDON
SW19 3FW
ENGLAND

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM
139 KINGSTON ROAD
LONDON
SW19 1LT
ENGLAND

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
WHITMOOR FARM WHITMOOR LANE
GUILDFORD
SURREY
GU4 7QB

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/10/1230 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/11/1113 November 2011 SECRETARY APPOINTED MR BENJAMIN CHARLES MAHNE

View Document

13/11/1113 November 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD SHONE

View Document

13/11/1113 November 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD SHONE

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM
DEMONIC COMPUTERS LIMITED,
CONKERS, CASTLE ROAD
WOKING
SURREY
GU21 4EU

View Document

28/10/1128 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHONE

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR HOWARD DAVID LINDSAY SHONE

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR BENJAMIN CHARLES MAHNE

View Document

30/10/1030 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

30/10/1030 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD SHONE / 25/10/2010

View Document

06/06/106 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/10/0926 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/03/0818 March 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/01/073 January 2007 SECRETARY RESIGNED

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