- Company Overview for DEMO-CO.COM LTD. (SC347490)
- Filing history for DEMO-CO.COM LTD. (SC347490)
- People for DEMO-CO.COM LTD. (SC347490)
- More for DEMO-CO.COM LTD. (SC347490)
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) |
---|---|---|---|
11 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2012 | AP01 | Appointment of Mr Paul Randles as a director on 24 September 2012 | |
16 Oct 2012 | TM01 | Termination of appointment of David Alexander Smith as a director on 21 September 2012 | |
16 Oct 2012 | TM02 | Termination of appointment of Rhoda Mclean Smith as a secretary on 21 September 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from Cairnmuir Memsie Fraserburgh Aberdeenshire AB43 7AR on 16 October 2012 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Sep 2012 | AR01 |
Annual return made up to 22 August 2012 with full list of shareholders
Statement of capital on 2012-09-06
|
|
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
28 Feb 2011 | CERTNM |
Company name changed j g fowlie demolition contractors LTD.\certificate issued on 28/02/11
|
|
28 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2011 | CERTNM |
Company name changed david smith construction LTD.\certificate issued on 01/02/11
|
|
01 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
03 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
14 Nov 2008 | 225 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 | |
14 Nov 2008 | 288a | Secretary appointed rhoda mclean smith | |
14 Nov 2008 | 288a | Director appointed david alexander smith | |
29 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2008 | 288b | Appointment Terminated Secretary brian reid LTD. | |
29 Aug 2008 | 288b | Appointment Terminated Director stephen mabbott LTD. | |
22 Aug 2008 | NEWINC | Incorporation |