- Company Overview for DIAMONDAIR INTERNATIONAL LIMITED (04134303)
- Filing history for DIAMONDAIR INTERNATIONAL LIMITED (04134303)
- People for DIAMONDAIR INTERNATIONAL LIMITED (04134303)
- Charges for DIAMONDAIR INTERNATIONAL LIMITED (04134303)
- More for DIAMONDAIR INTERNATIONAL LIMITED (04134303)
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) |
---|---|---|---|
26 Jun 2007 | 288a | New director appointed | |
22 May 2007 | 287 | Registered office changed on 22/05/07 from: 20 glenbrook south, oakwood, enfield, middlesex EN2 7HQ | |
11 Mar 2007 | 288b | Secretary resigned | |
11 Mar 2007 | 288a | New secretary appointed | |
14 Feb 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
19 Sep 2006 | AAMD | Amended accounts made up to 30 April 2005 | |
11 May 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
08 Mar 2006 | 363a | Return made up to 02/01/06; full list of members | |
13 Dec 2005 | 244 | Delivery ext'd 3 mth 30/04/05 | |
02 Sep 2005 | AA | Total exemption small company accounts made up to 30 April 2004 | |
24 Feb 2005 | 363s | Return made up to 02/01/05; full list of members | |
26 Feb 2004 | AA | Total exemption small company accounts made up to 30 April 2003 | |
13 Jan 2004 | 363s | Return made up to 02/01/04; full list of members | |
03 Mar 2003 | 363s | Return made up to 02/01/03; full list of members | |
06 Nov 2002 | 288b | Director resigned | |
05 Nov 2002 | 88(2)R | Ad 30/04/02--------- £ si 98@1=98 £ ic 1/99 | |
05 Nov 2002 | AA | Total exemption small company accounts made up to 30 April 2002 | |
26 Sep 2002 | 395 | Particulars of mortgage/charge | |
08 May 2002 | 225 | Accounting reference date extended from 31/01/02 to 30/04/02 | |
28 Jan 2002 | 363s |
Return made up to 02/01/02; full list of members
|
|
28 Dec 2001 | 287 | Registered office changed on 28/12/01 from: 220A blythe road, london, W14 0HH | |
06 Dec 2001 | 288b | Secretary resigned | |
06 Dec 2001 | 288a | New secretary appointed | |
09 Oct 2001 | CERTNM | Company name changed bookstand LIMITED\certificate issued on 09/10/01 | |
05 Sep 2001 | 287 | Registered office changed on 05/09/01 from: 1 mitchell lane, bristol, BS1 6BU |