- Company Overview for DIAGONAL CONSULTING LIMITED (02304655)
- Filing history for DIAGONAL CONSULTING LIMITED (02304655)
- People for DIAGONAL CONSULTING LIMITED (02304655)
- Charges for DIAGONAL CONSULTING LIMITED (02304655)
- More for DIAGONAL CONSULTING LIMITED (02304655)
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) |
---|---|---|---|
02 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Jul 2010 | AP01 | Appointment of Simon Derek Burt as a director | |
01 Jul 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
28 Jun 2010 | AP03 | Appointment of Nicholas Paul Grossman as a secretary | |
28 Jun 2010 | AP01 | Appointment of Nicholas Paul Grossman as a director | |
28 Jun 2010 | AP01 | Appointment of Terence William Burt as a director | |
28 Jun 2010 | TM02 | Termination of appointment of Suzanne Chase as a secretary | |
28 Jun 2010 | TM01 | Termination of appointment of Michael Phillips as a director | |
28 Jun 2010 | TM01 | Termination of appointment of Guy Millward as a director | |
28 Jun 2010 | TM01 | Termination of appointment of Suzanne Chase as a director | |
11 May 2010 | CH03 | Secretary's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010 | |
26 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Nov 2009 | SH19 |
Statement of capital on 20 November 2009
|
|
20 Nov 2009 | CERT19 | Certificate of reduction of share premium | |
20 Nov 2009 | OC138 | Reduction of iss capital and minute (oc) | |
13 Nov 2009 | TM01 | Termination of appointment of Michael Emmett as a director | |
09 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
04 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2009 | AA | Full accounts made up to 30 June 2009 | |
27 Aug 2009 | 288c | Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 / | |
27 Aug 2009 | 288c | Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 / | |
27 Aug 2009 | 288c | Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 / HouseName/Number was: 68, now: 34; Street was: linden gardens, now: whellock road; Area was: chiswick, now: ; Post Code was: W4 2EW, now: W4 1DZ |