- Company Overview for DILIGENT TECHNOLOGIES UK LIMITED (04581224)
- Filing history for DILIGENT TECHNOLOGIES UK LIMITED (04581224)
- People for DILIGENT TECHNOLOGIES UK LIMITED (04581224)
- Insolvency for DILIGENT TECHNOLOGIES UK LIMITED (04581224)
- More for DILIGENT TECHNOLOGIES UK LIMITED (04581224)
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) |
---|---|---|---|
29 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Aug 2011 | AD01 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 11 August 2011 | |
09 Aug 2011 | 4.70 | Declaration of solvency | |
09 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2010 | AR01 |
Annual return made up to 4 November 2010 with full list of shareholders
Statement of capital on 2010-11-10
|
|
22 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
24 May 2010 | AD02 | Register inspection address has been changed | |
04 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
14 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
28 Apr 2009 | 288b | Appointment Terminated Director paul morin | |
21 Apr 2009 | 288a | Director appointed ian duncan ferguson | |
21 Apr 2009 | 288b | Appointment Terminated Director stephen wilson | |
10 Dec 2008 | 363a | Return made up to 04/11/08; full list of members | |
09 Dec 2008 | 288a | Secretary Appointed Alison Mary Catherine Sullivan Logged Form | |
01 Dec 2008 | 288a | Director appointed stephen david wilson | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from 11TH floor 99 bishopsgate london EC2M 3XF | |
23 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
03 Oct 2008 | 288a | Secretary appointed alison mary catherine sullivan |