Demeter Desires LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2016)
- 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
|
|
Last balance sheet date | 2016-04-30 | |
Net Worth | £26,131 | +20.38% |
Liabilities | £1,120 | -174.11% |
Total assets | £27,251 | +12.39% |
Shareholder's funds | £26,131 | +20.38% |
Total liabilities | £1,120 | -174.11% |
I.D.CAM.CMC SERVICES LIMITED
I.D.CAM.CNC SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04724639 |
Record last updated | Tuesday, January 21, 2014 8:26:28 PM UTC |
Official Address | 18 Upper Well Close Woodland Park Oswestry South There are 14 companies registered at this street |
Locality | Oswestry South |
Region | Shropshire, England |
Postal Code | SY111TW |
Sector | Other business support service activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Financials | Sep 6, 2013 | Annual accounts |  |
Registry | Sep 4, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Sep 4, 2013 | Company name change |  |
Registry | Sep 4, 2013 | Change of name certificate |  |
Registry | Apr 21, 2013 | Annual return |  |
Financials | Aug 8, 2012 | Annual accounts |  |
Registry | Apr 25, 2012 | Annual return |  |
Financials | Aug 9, 2011 | Annual accounts |  |
Registry | Apr 29, 2011 | Annual return |  |
Financials | Aug 25, 2010 | Annual accounts |  |
Registry | Apr 20, 2010 | Annual return |  |
Registry | Apr 20, 2010 | Change of particulars for director |  |
Registry | Apr 20, 2010 | Change of particulars for director 4724... |  |
Financials | Aug 27, 2009 | Annual accounts |  |
Registry | Apr 30, 2009 | Annual return |  |
Financials | Mar 6, 2009 | Annual accounts |  |
Registry | Apr 24, 2008 | Annual return |  |
Financials | Dec 27, 2007 | Annual accounts |  |
Registry | Apr 12, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 12, 2007 | Notice of change of directors or secretaries or in their particulars 4724... |  |
Registry | Apr 12, 2007 | Annual return |  |
Registry | Mar 14, 2007 | Change in situation or address of registered office |  |
Financials | Mar 5, 2007 | Annual accounts |  |
Registry | May 2, 2006 | Annual return |  |
Financials | Mar 1, 2006 | Annual accounts |  |
Registry | Apr 7, 2005 | Annual return |  |
Financials | Jan 12, 2005 | Annual accounts |  |
Registry | Apr 13, 2004 | Annual return |  |
Registry | May 9, 2003 | Appointment of a secretary |  |
Registry | May 9, 2003 | Appointment of a director |  |
Registry | May 9, 2003 | Appointment of a director 4724... |  |
Registry | Apr 14, 2003 | Change of name certificate |  |
Registry | Apr 14, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 14, 2003 | Company name change |  |
Registry | Apr 13, 2003 | Resignation of a director |  |
Registry | Apr 13, 2003 | Change in situation or address of registered office |  |
Registry | Apr 13, 2003 | Resignation of a secretary |  |
Registry | Apr 7, 2003 | Four appointments: 2 women and 2 men,: 2 women and 2 men |  |