- Company Overview for DIAMOND WATER LIMITED (SC343179)
- Filing history for DIAMOND WATER LIMITED (SC343179)
- People for DIAMOND WATER LIMITED (SC343179)
- More for DIAMOND WATER LIMITED (SC343179)
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) |
---|---|---|---|
08 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Feb 2010 | TM01 | Termination of appointment of Yvonne Mclaughlin as a director | |
15 Feb 2010 | TM01 | Termination of appointment of Paul Gregory as a director | |
27 Oct 2009 | AD01 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP United Kingdom on 27 October 2009 | |
13 Oct 2009 | AP01 | Appointment of Yvonne Mclaughlin as a director | |
08 Oct 2009 | TM02 | Termination of appointment of Nola Gregory as a secretary | |
23 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
14 Nov 2008 | 288a | Director appointed miss amanda jane clarke | |
12 Nov 2008 | 288a | Secretary appointed mrs nola jane gregory | |
12 Nov 2008 | 288b | Appointment Terminated Secretary yvonne mclaughlan | |
12 Nov 2008 | 288b | Appointment Terminated Director yvonne mclaughlan | |
01 Jul 2008 | 288b | Appointment Terminated Director amanda jane clarke | |
21 May 2008 | NEWINC | Incorporation |