Advanced company searchLink opens in new window

DIA.MANU. LIMITED

Company number 01112415

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2011 DS01 Application to strike the company off the register
19 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
Statement of capital on 2010-07-26
  • GBP 21,788
26 Jul 2010 CH01 Director's details changed for Marcus Thaddaeus James on 26 June 2010
26 Jul 2010 CH01 Director's details changed for Peter Knight on 26 June 2010
22 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jul 2009 363a Return made up to 26/06/09; full list of members
12 May 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Jan 2009 CERTNM Company name changed\certificate issued on 17/01/09
17 Jan 2009 CERTNM Company name changed diametric technical (manufacturing) LIMITED\certificate issued on 21/01/09
07 Nov 2008 287 Registered office changed on 07/11/2008 from mill court durley southampton hampshire SO32 2EJ
26 Jun 2008 363a Return made up to 26/06/08; full list of members
26 Jun 2008 353 Location of register of members
21 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Nov 2007 155(6)a Declaration of assistance for shares acquisition
12 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition 26/10/07
12 Nov 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2007 395 Particulars of mortgage/charge
05 Nov 2007 288a New secretary appointed
05 Nov 2007 288a New director appointed
05 Nov 2007 288b Secretary resigned;director resigned
05 Nov 2007 288b Director resigned