Advanced company searchLink opens in new window

DE MER LTD

Company number 05689369

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 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2009 363a Return made up to 27/01/09; full list of members
23 Feb 2009 288c Director's Change of Particulars / jonathan maguire / 01/01/2009 / HouseName/Number was: , now: chatley house; Street was: harlech house, now: norton st philip; Area was: 20 cathedral road, now: ; Post Town was: cardiff, now: bath; Post Code was: CF11 9LJ, now: BA2 7NP
23 Feb 2009 288c Secretary's Change of Particulars / george maguire / 01/01/2009 / Date of Birth was: none, now: 09-Jun-1982; HouseName/Number was: , now: chatley house; Street was: 205 ocean reach, now: norton st philip; Area was: cardiff bay, now: ; Post Town was: cardiff, now: bath; Post Code was: , now: BA2 7NP
23 Feb 2009 287 Registered office changed on 23/02/2009 from harlech house 20 cathedral road cardiff CF11 9LJ
18 Nov 2008 AA Accounts made up to 31 January 2008
16 Apr 2007 AA Accounts made up to 31 January 2007
01 Mar 2007 363s Return made up to 27/01/07; full list of members
01 Mar 2007 363(288) Secretary's particulars changed
27 Jan 2006 288b Secretary resigned
27 Jan 2006 NEWINC Incorporation