DIAMOND PRINT AND MAIL CENTRE C.I.C.
Company number 07754082
- Company Overview for DIAMOND PRINT AND MAIL CENTRE C.I.C. (07754082)
- Filing history for DIAMOND PRINT AND MAIL CENTRE C.I.C. (07754082)
- People for DIAMOND PRINT AND MAIL CENTRE C.I.C. (07754082)
- More for DIAMOND PRINT AND MAIL CENTRE C.I.C. (07754082)
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) |
---|---|---|---|
05 Oct 2016 | AP01 | Appointment of Mr James Arthur Roberson as a director on 1 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Gary Dickens as a director on 1 September 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Feb 2016 | CERTNM |
Company name changed diamond mailing services LTD\certificate issued on 20/02/16
|
|
20 Feb 2016 | CONNOT | Change of name notice | |
01 Sep 2015 | AR01 | Annual return made up to 26 August 2015 no member list | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 | Annual return made up to 26 August 2014 no member list | |
28 Aug 2014 | TM01 | Termination of appointment of Mark Habibi as a director on 18 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Anthony Davies as a director on 17 August 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Sep 2013 | AR01 | Annual return made up to 26 August 2013 no member list | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 26 August 2012 no member list | |
30 Aug 2012 | AD01 | Registered office address changed from 3 Middlebridge Street Romsey Hampshire SO51 8HJ on 30 August 2012 | |
26 Aug 2011 | NEWINC |
Incorporation
|