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)
12 May 2009 288a Director appointed peter bielefeld
15 Jan 2009 363a Return made up to 31/12/08; full list of members
15 Jan 2009 353 Location of register of members
22 Oct 2008 288a Secretary appointed liam anthony heffernan
22 Oct 2008 288b Appointment Terminated Secretary gavin van der pant
02 Jul 2008 288b Appointment Terminated Secretary andrew bateman
02 Jul 2008 288a Secretary appointed gavin lawrence van der pant
23 May 2008 AA Full accounts made up to 30 September 2007
03 Jan 2008 363a Return made up to 31/12/07; full list of members
10 Aug 2007 403a Declaration of satisfaction of mortgage/charge
10 Aug 2007 403a Declaration of satisfaction of mortgage/charge
10 Aug 2007 403a Declaration of satisfaction of mortgage/charge
01 Aug 2007 AA Full accounts made up to 30 September 2006
14 Feb 2007 288a New director appointed
14 Feb 2007 288a New director appointed
21 Jan 2007 363s Return made up to 31/12/06; full list of members
11 Jan 2007 MA Memorandum and Articles of Association
08 Jan 2007 CERTNM Company name changed deltron emcon LIMITED\certificate issued on 08/01/07
08 Jul 2006 395 Particulars of mortgage/charge
08 Jul 2006 395 Particulars of mortgage/charge
06 Apr 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
05 Apr 2006 395 Particulars of mortgage/charge
03 Apr 2006 288b Secretary resigned
03 Apr 2006 287 Registered office changed on 03/04/06 from: cheveley house fordham road newmarket suffolk CB8 7XN
03 Apr 2006 288a New secretary appointed