Advanced company searchLink opens in new window

DEM MANUFACTURING LIMITED

Company number 01501059

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2011 DS01 Application to strike the company off the register
08 Aug 2011 CH03 Secretary's details changed for Anne Van Der Zwalmen on 8 August 2011
25 May 2011 AUD Auditor's resignation
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 1,417,668
25 Oct 2010 AA Full accounts made up to 2 July 2010
26 Aug 2010 SH01 Statement of capital following an allotment of shares on 28 May 2010
  • GBP 1,417,668
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
23 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
19 Jan 2010 AD01 Registered office address changed from Abacus House Bone Lane Newbury Berks RG14 5SF on 19 January 2010
06 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
01 Aug 2009 AA Full accounts made up to 30 September 2008
21 May 2009 288a Director appointed david ralph birk
21 May 2009 288a Director appointed raymond john sadowski
20 May 2009 288a Director appointed patrick laurent zammit
12 May 2009 288b Appointment Terminated Director alyn ainsworth
12 May 2009 288b Appointment Terminated Director clifford friel
12 May 2009 288b Appointment Terminated Secretary liam heffernan
12 May 2009 225 Accounting reference date shortened from 30/09/2009 to 30/06/2009
12 May 2009 288b Appointment Terminated Director peter allen
12 May 2009 288b Appointment Terminated Director martin kent
12 May 2009 288a Secretary appointed anne van der zwalmen