- Company Overview for DEMCO EUROPE LIMITED (02067190)
- Filing history for DEMCO EUROPE LIMITED (02067190)
- People for DEMCO EUROPE LIMITED (02067190)
- Charges for DEMCO EUROPE LIMITED (02067190)
- Registers for DEMCO EUROPE LIMITED (02067190)
- More for DEMCO EUROPE LIMITED (02067190)
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) |
---|---|---|---|
21 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
21 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
01 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | AP01 | Appointment of Mr Jude David Rake as a director on 1 October 2014 | |
01 Jun 2015 | CH01 | Director's details changed for Ms Sandra Brandmeier on 1 January 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of William Theodore Young as a director on 30 September 2014 | |
18 Nov 2014 | TM02 | Termination of appointment of William John Kane as a secretary on 14 November 2014 | |
18 Nov 2014 | AP04 | Appointment of Hs Secretarial Limited as a secretary on 14 November 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of William John Kane as a director on 14 November 2014 | |
31 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
31 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
31 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
31 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
24 Oct 2014 | TM01 | Termination of appointment of David Southern as a director on 26 September 2014 | |
27 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | TM01 | Termination of appointment of Scott Grant as a director | |
13 Feb 2014 | CH01 | Director's details changed for Anne Marie Wall on 1 October 2013 | |
12 Feb 2014 | CH01 | Director's details changed for Mr Nicholas John Cockayne on 1 October 2013 | |
20 Dec 2013 | AP01 | Appointment of Mr Nicholas John Cockayne as a director | |
20 Dec 2013 | CH01 | Director's details changed for Anne Marie Wall on 1 October 2013 | |
20 Dec 2013 | AP01 | Appointment of Anne Marie Wall as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Mary Yeager as a director | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
21 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
23 Jan 2013 | AP01 | Appointment of Ms Sandra Brandmeier as a director |