Advanced company searchLink opens in new window

DIAGONAL UNDERWRITING AGENCY LIMITED

Company number 05776071

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)
15 Jan 2009 288a Secretary appointed victoria cuggy
15 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jan 2009 288a Director appointed peter frank snell merrett
14 Jan 2009 288b Appointment terminated director tony stovold
14 Jan 2009 288b Appointment terminated director jagdis barber
14 Jan 2009 288b Appointment terminated director robert clark
14 Jan 2009 288a Director appointed richard frederick nice
09 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Jan 2009 288b Appointment terminated director anthony sumner
07 Jan 2009 288b Appointment terminated director michael clarke
07 Jan 2009 288b Appointment terminated director robert wagstaffe
07 Jan 2009 288b Appointment terminated director anthony hobrow
07 Jan 2009 288b Appointment terminated director grahame pipe
03 Dec 2008 AA Full accounts made up to 30 June 2008
13 Nov 2008 288b Appointment terminated director moray martin
29 Aug 2008 288b Appointment terminated director jan van der schalk
01 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 May 2008 288a Director appointed robert john clark
01 May 2008 288b Appointment terminated director sukhpal harrar
01 May 2008 288b Appointment terminated director michael leonard
11 Apr 2008 363a Return made up to 10/04/08; full list of members
03 Mar 2008 287 Registered office changed on 03/03/2008 from 33 creechurch lane london EC3A 5EB
31 Oct 2007 AA Full accounts made up to 30 June 2007
16 Aug 2007 288a New director appointed
08 Aug 2007 288b Director resigned