DEMOSAFE LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 STRUCK OFF AND DISSOLVED

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

11/05/1311 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 183 KELLAWAY AVENUE BRISTOL BS6 7YL

View Document

24/04/1224 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/03/1219 March 2012 Annual return made up to 9 February 2011 with full list of shareholders

View Document

17/03/1217 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 59 PARKEND ROAD GLOUCESTER GLOUCESTERSHIRE GL1 5AN

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY IVOR BAILEY

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 5 ORCHARD CLOSE MARSH ROAD LEONARD STANLEY STONEHOUSE GLOUCESTERSHIRE GL10 3NE

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

23/03/1023 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANCIS AYLMER / 23/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/05/0928 May 2009 DIRECTOR'S PARTICULARS GRAHAM AYLMER

View Document

17/04/0917 April 2009 SECRETARY RESIGNED SEAN CURRAN

View Document

17/04/0917 April 2009 RETURN MADE UP TO 09/02/09; NO CHANGE OF MEMBERS

View Document

08/04/098 April 2009 Appointment Terminate, Director Sean Curran Logged Form

View Document

06/03/096 March 2009 DIRECTOR APPOINTED GRAHAM AYLMER

View Document

27/02/0927 February 2009 SECRETARY APPOINTED IVOR BAILEY

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: 2 NEW COTTAGES BUCKLAND MARSH FARINGDON OXFORDSHIRE SN7 8RE

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED CLIVE STRATFORD

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: CHOWLE HOUSE GREAT COXWELL FARINGDON SN7 7SR

View Document

14/03/0614 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 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