- Company Overview for DE MER LTD (05689369)
- Filing history for DE MER LTD (05689369)
- People for DE MER LTD (05689369)
- More for DE MER LTD (05689369)
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 |