Democon Consulting Ltd was founded on 06 August 1999 with its registered office in West Midlands, it's status at Companies House is "Dissolved". Hibbert, Noel Stanley, Locksley, Christopher are listed as the directors of the company. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOCKSLEY, Christopher | 22 October 2000 | 14 July 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIBBERT, Noel Stanley | 22 September 2000 | 14 July 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 January 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 October 2015 | |
DS01 - Striking off application by a company | 01 October 2015 | |
AA - Annual Accounts | 31 May 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 25 November 2011 | |
AA - Annual Accounts | 28 May 2011 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
TM02 - Termination of appointment of secretary | 14 July 2010 | |
TM01 - Termination of appointment of director | 14 July 2010 | |
AA - Annual Accounts | 28 June 2010 | |
AR01 - Annual Return | 26 May 2010 | |
RESOLUTIONS - N/A | 25 May 2010 | |
RT01 - Application for administrative restoration to the register | 24 May 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 09 March 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 November 2009 | |
363a - Annual Return | 05 August 2009 | |
DISS40 - Notice of striking-off action discontinued | 26 June 2009 | |
AA - Annual Accounts | 25 June 2009 | |
288b - Notice of resignation of directors or secretaries | 17 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2009 | |
AA - Annual Accounts | 24 June 2008 | |
AA - Annual Accounts | 02 October 2007 | |
363s - Annual Return | 07 September 2007 | |
363s - Annual Return | 11 September 2006 | |
AA - Annual Accounts | 26 June 2006 | |
363s - Annual Return | 19 August 2005 | |
AA - Annual Accounts | 01 July 2005 | |
363s - Annual Return | 17 August 2004 | |
AA - Annual Accounts | 30 June 2004 | |
363s - Annual Return | 28 July 2003 | |
AA - Annual Accounts | 30 June 2003 | |
363s - Annual Return | 06 August 2002 | |
AA - Annual Accounts | 02 July 2002 | |
363s - Annual Return | 02 October 2001 | |
AA - Annual Accounts | 28 September 2001 | |
363s - Annual Return | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 26 January 2001 | |
288a - Notice of appointment of directors or secretaries | 26 January 2001 | |
288a - Notice of appointment of directors or secretaries | 27 October 2000 | |
288a - Notice of appointment of directors or secretaries | 13 October 2000 | |
288a - Notice of appointment of directors or secretaries | 11 September 2000 | |
CERTNM - Change of name certificate | 05 September 2000 | |
NEWINC - New incorporation documents | 06 August 1999 |