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)
14 Oct 1996 88(2)R Ad 30/09/96--------- £ si 1245@1=1245 £ ic 10000/11245
19 Sep 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
19 Sep 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
13 Sep 1996 403b Declaration of mortgage charge released/ceased
27 Aug 1996 288 Secretary resigned
27 Aug 1996 288 New secretary appointed
12 Jun 1996 AA Full accounts made up to 30 September 1995
14 May 1996 287 Registered office changed on 14/05/96 from: roxburgh house foxhills ind park scunthorpe south humberside. DN15 8QJ
22 Feb 1996 363s Return made up to 31/12/95; full list of members
22 Feb 1996 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
14 Mar 1995 AA Full accounts made up to 30 September 1994
01 Feb 1995 363s Return made up to 31/12/94; full list of members
01 Feb 1995 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
18 Jan 1995 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
02 Dec 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
29 Nov 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
21 Oct 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
21 Oct 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
21 Oct 1994 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
19 Oct 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
07 Oct 1994 CERTNM Company name changed roxburgh switches LIMITED\certificate issued on 07/10/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed roxburgh switches LIMITED\certificate issued on 07/10/94
07 Aug 1994 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
07 Aug 1994 AA Accounts made up to 30 September 1993
15 Apr 1994 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution