- Company Overview for BLUE DIAMOND SERVICES LIMITED (01006142)
- Filing history for BLUE DIAMOND SERVICES LIMITED (01006142)
- People for BLUE DIAMOND SERVICES LIMITED (01006142)
- Charges for BLUE DIAMOND SERVICES LIMITED (01006142)
- Insolvency for BLUE DIAMOND SERVICES LIMITED (01006142)
- More for BLUE DIAMOND SERVICES LIMITED (01006142)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2015 | |
06 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2014 | |
17 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2013 | |
01 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2012 | |
10 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2011 | |
16 Aug 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Apr 2010 | AD01 | Registered office address changed from Alexander House 106 Pembroke Road Ruisliip Middlesex HA4 8NW on 27 April 2010 | |
27 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
27 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
07 Nov 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
30 Oct 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
13 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 17 | |
04 Nov 2008 | 288a | Secretary appointed anthony mcnamara | |
04 Nov 2008 | 288b | Appointment terminated director and secretary robert goldstein | |
22 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
07 Oct 2008 | AA | Accounts for a medium company made up to 30 September 2007 | |
04 Jun 2008 | 288a | Secretary appointed robert frank goldstein | |
04 Jun 2008 | 288b | Appointment terminated director and secretary mark alexander | |
02 Apr 2008 | 288b | Appointment terminated director martin hunt | |
10 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
04 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 |