Download leads from Nexok and grow your business. Find out more

Deemac Holdings Limited

Documents

Total Documents37
Total Pages141

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off
6 May 2014First Gazette notice for voluntary strike-off
22 April 2014Application to strike the company off the register
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
2 May 2013Total exemption small company accounts made up to 31 July 2012
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
24 April 2012Total exemption small company accounts made up to 31 July 2011
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
3 May 2011Total exemption small company accounts made up to 31 July 2010
23 August 2010Secretary's details changed for Rita Vera Oldroyd on 24 July 2010
23 August 2010Director's details changed for Mr David Colin Oldroyd on 24 July 2010
23 August 2010Director's details changed for Thomas David Oldroyd on 24 July 2010
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
27 April 2010Total exemption small company accounts made up to 31 July 2009
14 August 2009Return made up to 23/07/09; full list of members
14 August 2009Director's change of particulars / thomas oldroyd / 10/06/2009
12 May 2009Total exemption small company accounts made up to 31 July 2008
28 July 2008Return made up to 23/07/08; full list of members
2 June 2008Total exemption small company accounts made up to 31 July 2007
11 September 2007Return made up to 23/07/07; full list of members
8 June 2007Total exemption small company accounts made up to 31 July 2006
22 August 2006Return made up to 23/07/06; full list of members
3 June 2006Total exemption small company accounts made up to 31 July 2005
25 April 2006Company name changed mistrale management consultancy LIMITED\certificate issued on 25/04/06
13 April 2006New director appointed
21 March 2006Director's particulars changed
21 March 2006Secretary's particulars changed
21 March 2006Registered office changed on 21/03/06 from: 3 the maples silsoe bedfordshire MK45 4DL
8 August 2005Return made up to 23/07/05; full list of members
1 June 2005Total exemption small company accounts made up to 31 July 2004
24 August 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
23 August 2003New director appointed
23 August 2003New secretary appointed
23 August 2003Ad 23/07/03--------- £ si 1@1=1 £ ic 1/2
24 July 2003Director resigned
24 July 2003Secretary resigned
23 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing