Advanced company searchLink opens in new window

DIAMOULD LIMITED

Company number 03797278

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)
04 May 2001 88(2)R Ad 31/03/01--------- £ si 708@1=708 £ ic 6373/7081
23 Jan 2001 288a New director appointed
23 Jan 2001 288a New director appointed
15 Nov 2000 88(2)R Ad 05/11/00--------- £ si 342@1=342 £ ic 6031/6373
15 Nov 2000 88(2)R Ad 05/11/00--------- £ si 5184@1=5184 £ ic 847/6031
12 Oct 2000 MEM/ARTS Memorandum and Articles of Association
12 Oct 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Oct 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
12 Oct 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
12 Oct 2000 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Oct 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
12 Oct 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
12 Oct 2000 123 £ nc 1000/20000 04/10/00
02 Aug 2000 88(2)R Ad 30/06/00--------- £ si 657@1=657 £ ic 190/847
20 Jul 2000 AA Full accounts made up to 31 March 2000
20 Jul 2000 363s Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
09 Mar 2000 88(2)R Ad 21/02/00--------- £ si 95@1=95 £ ic 95/190
08 Feb 2000 288a New director appointed
22 Dec 1999 287 Registered office changed on 22/12/99 from: unit 42 trinity enterprise centre furness business par barrow in furness cumbria LA14 2PN
19 Nov 1999 287 Registered office changed on 19/11/99 from: 74 duke street barrow in furness cumbria LA14 1RX
27 Oct 1999 88(2)R Ad 26/09/99--------- £ si 84@1=84 £ ic 11/95
27 Oct 1999 88(2)R Ad 26/09/99--------- £ si 9@1=9 £ ic 2/11
08 Jul 1999 225 Accounting reference date shortened from 30/06/00 to 31/03/00
02 Jul 1999 287 Registered office changed on 02/07/99 from: bridge house 181 queen victoria street, london
02 Jul 1999 288b Secretary resigned