Advanced company searchLink opens in new window

DEMATIC (SERVICES) LIMITED

Company number 09363049

Filter by category

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)
22 Nov 2016 TM01 Termination of appointment of Russell Hammond as a director on 1 November 2016
22 Nov 2016 TM01 Termination of appointment of Ulf Clemens Ingemar Henriksson as a director on 1 November 2016
15 Sep 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-09-15
  • USD 1,000
  • ANNOTATION Replacement This document Replaces the AR01 registered on 22/02/2016 as it was not properly delivered
19 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
13 May 2016 TM01 Termination of appointment of Roman Alex Duch as a director on 18 March 2016
22 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • USD 1,000
  • ANNOTATION Clarification a second filed was registered on 15/09/2016
  • ANNOTATION Clarification replaced/a replacement AR01 was registered on 15/09/2016
01 Oct 2015 AP01 Appointment of Mr Martin Andrew Hiscox as a director on 24 September 2015
31 Jul 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • USD 1,000
23 Jan 2015 SH08 Change of share class name or designation
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • USD 450
13 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-19
  • USD 1