- Company Overview for DEMIGATE LIMITED (02246827)
- Filing history for DEMIGATE LIMITED (02246827)
- People for DEMIGATE LIMITED (02246827)
- Charges for DEMIGATE LIMITED (02246827)
- More for DEMIGATE LIMITED (02246827)
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) |
---|---|---|---|
10 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
19 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
19 Nov 2008 | 288c | Director's change of particulars / roy williams / 04/11/2007 | |
19 Nov 2008 | 288c | Director's change of particulars / richard harris / 04/11/2007 | |
16 Oct 2008 | 288a | Director appointed robert nigel harris | |
05 Sep 2008 | 288b | Appointment terminated director david walsh | |
07 Jan 2008 | AA | Accounts for a dormant company made up to 30 June 2007 | |
16 Nov 2007 | 363s |
Return made up to 03/11/07; no change of members
|
|
03 Jan 2007 | AA | Accounts for a dormant company made up to 30 June 2006 | |
15 Dec 2006 | 363s | Return made up to 03/11/06; full list of members | |
23 Oct 2006 | 287 | Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ | |
20 Dec 2005 | 363s | Return made up to 03/11/05; full list of members | |
08 Dec 2005 | AA | Accounts for a dormant company made up to 30 June 2005 | |
11 Dec 2004 | AA | Accounts for a dormant company made up to 30 June 2004 | |
09 Dec 2004 | 363s | Return made up to 03/11/04; full list of members | |
06 Jan 2004 | 395 | Particulars of mortgage/charge | |
23 Dec 2003 | 395 | Particulars of mortgage/charge | |
23 Dec 2003 | 363s |
Return made up to 03/11/03; full list of members
|
|
28 Oct 2003 | AA | Accounts for a dormant company made up to 30 June 2003 | |
26 Mar 2003 | AA | Accounts for a dormant company made up to 30 June 2002 | |
21 Nov 2002 | 363s | Return made up to 03/11/02; full list of members | |
30 Apr 2002 | AA | Accounts for a dormant company made up to 30 June 2001 | |
24 Apr 2002 | 395 | Particulars of mortgage/charge | |
24 Apr 2002 | 288a | New director appointed | |
17 Apr 2002 | 403a | Declaration of satisfaction of mortgage/charge |