MARCRIST EUROPEAN DIAMOND CENTRE LIMITED

03413992
MARCRIST HOUSE KIRK SANDALL INDUSTRIAL ESTATE DONCASTER SOUTH YORKSHIRE DN3 1QR

Documents

Documents
Date Category Description Pages
17 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
05 Oct 2015 officers Termination of appointment of secretary (Andrew William Allen) 1 Buy now
04 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
28 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Feb 2015 accounts Annual Accounts 11 Buy now
07 Aug 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Annual Accounts 11 Buy now
06 Aug 2013 annual-return Annual Return 4 Buy now
30 Jul 2013 officers Appointment of secretary (Mr Andrew William Allen) 1 Buy now
02 Jul 2013 officers Termination of appointment of secretary (Patricia Wraith) 1 Buy now
26 Feb 2013 accounts Annual Accounts 11 Buy now
20 Nov 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Aug 2012 annual-return Annual Return 4 Buy now
02 Jul 2012 officers Appointment of secretary (Mrs Patricia Elaine Wraith) 1 Buy now
02 Jul 2012 officers Termination of appointment of secretary (Mark Willis) 1 Buy now
02 Jul 2012 officers Termination of appointment of director (Mark Willis) 1 Buy now
29 Nov 2011 accounts Annual Accounts 11 Buy now
16 Aug 2011 annual-return Annual Return 5 Buy now
29 Nov 2010 accounts Annual Accounts 11 Buy now
17 Sep 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 officers Appointment of director (Mr Mark Vincent Willis) 2 Buy now
03 Jun 2010 officers Termination of appointment of director (Steven Matthews) 1 Buy now
03 Jun 2010 officers Termination of appointment of secretary (Steven Matthews) 1 Buy now
02 Jun 2010 officers Appointment of secretary (Mr Mark Vincent Willis) 1 Buy now
06 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Oct 2009 accounts Annual Accounts 11 Buy now
06 Aug 2009 annual-return Return made up to 04/08/09; full list of members 4 Buy now
07 Apr 2009 auditors Auditors Resignation Company 1 Buy now
18 Dec 2008 accounts Annual Accounts 11 Buy now
05 Aug 2008 annual-return Return made up to 04/08/08; full list of members 4 Buy now
20 Jun 2008 officers Director appointed mr steven peter matthews 1 Buy now
20 Jun 2008 officers Appointment terminated director tony howard 1 Buy now
16 Oct 2007 officers Director's particulars changed 1 Buy now
14 Aug 2007 annual-return Return made up to 04/08/07; full list of members 2 Buy now
19 Jul 2007 accounts Annual Accounts 11 Buy now
03 Jan 2007 accounts Annual Accounts 9 Buy now
01 Nov 2006 officers Director's particulars changed 1 Buy now
07 Aug 2006 annual-return Return made up to 04/08/06; full list of members 2 Buy now
29 Sep 2005 accounts Annual Accounts 11 Buy now
08 Aug 2005 annual-return Return made up to 04/08/05; full list of members 3 Buy now
08 Aug 2005 address Location of register of members 1 Buy now
07 Jul 2005 officers New director appointed 2 Buy now
28 Jun 2005 officers New secretary appointed 2 Buy now
28 Jun 2005 officers Secretary resigned;director resigned 1 Buy now
19 Oct 2004 accounts Annual Accounts 11 Buy now
17 Aug 2004 annual-return Return made up to 04/08/04; full list of members 7 Buy now
22 Dec 2003 accounts Annual Accounts 11 Buy now
15 Aug 2003 annual-return Return made up to 04/08/03; full list of members 7 Buy now
10 Aug 2002 annual-return Return made up to 04/08/02; full list of members 7 Buy now
02 Jun 2002 accounts Annual Accounts 11 Buy now
20 Dec 2001 accounts Annual Accounts 13 Buy now
20 Aug 2001 annual-return Return made up to 04/08/01; full list of members 6 Buy now
24 Apr 2001 officers Secretary resigned;director resigned 1 Buy now
20 Dec 2000 accounts Annual Accounts 14 Buy now
13 Dec 2000 officers New secretary appointed 2 Buy now
13 Dec 2000 officers New director appointed 2 Buy now
05 Sep 2000 annual-return Return made up to 04/08/00; full list of members 6 Buy now
24 Mar 2000 capital Declaration of assistance for shares acquisition 4 Buy now
17 Nov 1999 officers Director's particulars changed 1 Buy now
12 Nov 1999 officers New secretary appointed 2 Buy now
03 Nov 1999 officers Secretary resigned 1 Buy now
03 Sep 1999 officers Director resigned 1 Buy now
03 Sep 1999 annual-return Return made up to 04/08/99; full list of members 6 Buy now
18 Aug 1999 accounts Annual Accounts 13 Buy now
30 Jul 1999 capital Declaration of assistance for shares acquisition 11 Buy now
22 Jul 1999 resolution Resolution 2 Buy now
22 Jul 1999 resolution Resolution 3 Buy now
21 Jul 1999 mortgage Particulars of mortgage/charge 6 Buy now
21 Jul 1999 officers Director resigned 1 Buy now
23 Mar 1999 accounts Annual Accounts 15 Buy now
16 Mar 1999 officers New director appointed 2 Buy now
19 Nov 1998 officers Director resigned 1 Buy now
19 Nov 1998 officers Director resigned 1 Buy now
19 Nov 1998 officers Director resigned 1 Buy now
19 Nov 1998 officers Director resigned 1 Buy now
17 Nov 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Sep 1998 annual-return Return made up to 04/08/98; full list of members 8 Buy now
02 Sep 1998 officers Secretary resigned;director resigned 1 Buy now
02 Sep 1998 officers New director appointed 2 Buy now
02 Sep 1998 officers New secretary appointed 2 Buy now
29 May 1998 accounts Accounting reference date shortened from 31/08/98 to 28/02/98 1 Buy now
15 Oct 1997 officers New director appointed 2 Buy now
15 Oct 1997 officers New director appointed 2 Buy now
15 Oct 1997 officers New director appointed 2 Buy now
14 Oct 1997 officers New director appointed 2 Buy now
29 Aug 1997 address Registered office changed on 29/08/97 from: richmonds house white rose way doncaster south yorkshire DN4 5JH 1 Buy now
29 Aug 1997 officers Director resigned 1 Buy now
29 Aug 1997 officers Secretary resigned 1 Buy now
29 Aug 1997 capital Ad 21/08/97--------- £ si 1226998@1=1226998 £ ic 2/1227000 2 Buy now
29 Aug 1997 officers New director appointed 2 Buy now
29 Aug 1997 officers New director appointed 2 Buy now
29 Aug 1997 officers New secretary appointed;new director appointed 2 Buy now
29 Aug 1997 resolution Resolution 1 Buy now
29 Aug 1997 capital £ nc 1000/1227000 21/08/97 1 Buy now
29 Aug 1997 resolution Resolution 9 Buy now
27 Aug 1997 mortgage Particulars of mortgage/charge 3 Buy now
13 Aug 1997 change-of-name Certificate Change Of Name Company 2 Buy now
04 Aug 1997 incorporation Incorporation Company 16 Buy now