About

Registered Number: 04671749
Date of Incorporation: 19/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: C/O Philip Barnes & Co Acc, The Old Council Chambers, Halford Street, Tamworth, B79 7RB

 

Based in Halford Street, Dem Machines Uk Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 23 February 2018
PSC07 - N/A 16 February 2018
AA - Annual Accounts 29 September 2017
TM02 - Termination of appointment of secretary 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 07 March 2011
AA01 - Change of accounting reference date 13 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 14 March 2008
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 26 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.