- Company Overview for DEMVER SHOES LIMITED (02967096)
- Filing history for DEMVER SHOES LIMITED (02967096)
- People for DEMVER SHOES LIMITED (02967096)
- More for DEMVER SHOES LIMITED (02967096)
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) |
---|---|---|---|
23 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2010 | DS01 | Application to strike the company off the register | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Sep 2009 | 288c | Director's Change of Particulars / ariane slinger / 25/09/2009 / HouseName/Number was: , now: c/o ace international sa; Street was: 1 rue micheli du crest, now: place de saint-gervais; Area was: , now: po box 2049; Post Town was: ch 1205 geneva, now: ch-1211; Region was: , now: geneva 1 | |
25 Sep 2009 | 288c | Director and Secretary's Change of Particulars / odilo otero / 25/09/2009 / Nationality was: spain, now: spanish; HouseName/Number was: , now: c/o ace international sa,; Street was: c/o rathbone trust co. Sa, 1 ,, now: 1, place de saint-gervais; Area was: place de saint-gervais, po box 2049, now: po box 2049 | |
25 Sep 2009 | 288c | Director's Change of Particulars / maire france nava / 25/09/2009 / Nationality was: swiss, now: british; Forename was: maire france, now: maire; Middle Name/s was: , now: france; HouseName/Number was: , now: c/o ace international sa; Street was: 1 place de saint gervais, now: 1 place de saint-gervais; Area was: , now: po box 2049; Post Town was: g | |
24 Sep 2009 | 363a | Return made up to 12/09/09; full list of members | |
10 Mar 2009 | 288a | Director appointed mare france nava | |
10 Mar 2009 | 288b | Appointment Terminated Director michael fitzgerald | |
04 Nov 2008 | 363a | Return made up to 12/09/08; full list of members | |
03 Nov 2008 | 287 | Registered office changed on 03/11/2008 from ground floor, york house empire way wembley middlesex HA9 0QL | |
21 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Jun 2008 | 288b | Appointment Terminated Director marcel stettler | |
28 Nov 2007 | AAMD | Amended accounts made up to 31 December 2006 | |
10 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
18 Sep 2007 | 363a | Return made up to 12/09/07; full list of members | |
29 Nov 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
02 Nov 2006 | 363a | Return made up to 12/09/06; full list of members | |
23 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
21 Oct 2005 | 363a | Return made up to 12/09/05; full list of members | |
20 Oct 2005 | 287 | Registered office changed on 20/10/05 from: stembridge trust uk LTD york house empire way wembley middlesex HA9 0QL | |
28 Sep 2005 | 288a | New secretary appointed;new director appointed | |
28 Sep 2005 | 288a | New director appointed | |
28 Sep 2005 | 288a | New director appointed |