Demandpoint Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 19, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DEMAND FLOW ENTERPRISE LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06002080 |
Record last updated |
Tuesday, July 22, 2014 4:39:42 AM UTC |
Official Address |
14 Elsmore House a The Green Ashby Holywell
There are 5 companies registered at this street
|
Locality |
Ashby Holywell |
Region |
Leicestershire, England |
Postal Code |
LE651JU
|
Sector |
Other business support service activities n.e.c. |
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 6, 2014 |
First notification of strike - off in london gazette
|  |
Registry |
Apr 22, 2014 |
Striking off application by a company
|  |
Registry |
Mar 20, 2014 |
Resignation of one Secretary (a man)
|  |
Registry |
Mar 20, 2014 |
Resignation of one Secretary
|  |
Registry |
Nov 22, 2013 |
Annual return
|  |
Financials |
Jul 19, 2013 |
Annual accounts
|  |
Registry |
Dec 5, 2012 |
Annual return
|  |
Registry |
Dec 5, 2012 |
Change of particulars for director
|  |
Registry |
Dec 4, 2012 |
Change of particulars for secretary
|  |
Financials |
Aug 31, 2012 |
Annual accounts
|  |
Registry |
Mar 9, 2012 |
Resignation of one Director
|  |
Registry |
Mar 9, 2012 |
Appointment of a man as Director
|  |
Registry |
Mar 1, 2012 |
Appointment of a man as Director 6002...
|  |
Registry |
Nov 30, 2011 |
Annual return
|  |
Financials |
Sep 20, 2011 |
Annual accounts
|  |
Registry |
Apr 7, 2011 |
Appointment of a man as Director
|  |
Registry |
Apr 6, 2011 |
Resignation of one Director
|  |
Registry |
Apr 6, 2011 |
Appointment of a man as Director and Managing Director
|  |
Registry |
Dec 14, 2010 |
Annual return
|  |
Financials |
Oct 2, 2010 |
Annual accounts
|  |
Registry |
Feb 1, 2010 |
Change of registered office address
|  |
Registry |
Dec 9, 2009 |
Annual return
|  |
Registry |
Dec 9, 2009 |
Change of particulars for director
|  |
Financials |
Dec 4, 2009 |
Annual accounts
|  |
Financials |
Feb 7, 2009 |
Annual accounts 6002...
|  |
Registry |
Jan 15, 2009 |
Annual return
|  |
Registry |
Dec 12, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 11, 2007 |
Annual return
|  |
Registry |
Sep 19, 2007 |
Memorandum of association
|  |
Registry |
Sep 14, 2007 |
Change of accounting reference date
|  |
Registry |
Sep 4, 2007 |
Change of name certificate
|  |
Registry |
Sep 4, 2007 |
Company name change
|  |
Registry |
Jul 25, 2007 |
Resignation of a director
|  |
Registry |
Jun 15, 2007 |
Resignation of one Director (a man)
|  |
Registry |
Mar 13, 2007 |
Change in situation or address of registered office
|  |
Registry |
Dec 15, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 17, 2006 |
Three appointments: 3 men
|  |