DILIGENCE INTERNATIONAL LIMITED

05089486
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WR9 9AJ

Documents

Documents
Date Category Description Pages
22 Oct 2019 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jul 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
22 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 32 Buy now
11 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Sep 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Sep 2017 resolution Resolution 1 Buy now
08 Sep 2017 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2017 officers Termination of appointment of secretary (Melanie Allday) 1 Buy now
30 Dec 2016 accounts Annual Accounts 3 Buy now
26 May 2016 annual-return Annual Return 4 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
15 May 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 6 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 7 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
28 Dec 2011 accounts Annual Accounts 6 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
16 May 2011 officers Change of particulars for secretary (Miss Melanie Allday) 2 Buy now
19 Dec 2010 accounts Annual Accounts 6 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (Peter Marcus Beresford-Stooke) 2 Buy now
11 Dec 2009 accounts Annual Accounts 4 Buy now
02 Jun 2009 annual-return Return made up to 28/04/09; full list of members 3 Buy now
28 Jan 2009 accounts Annual Accounts 6 Buy now
27 Oct 2008 officers Secretary appointed miss melanie allday 1 Buy now
24 Oct 2008 officers Appointment terminated secretary dds secretarial services LIMITED 1 Buy now
12 Aug 2008 officers Secretary appointed dds secretarial services LIMITED 2 Buy now
04 Aug 2008 officers Appointment terminated secretary rogers secretarial services LTD 1 Buy now
13 Jun 2008 annual-return Return made up to 28/04/08; full list of members 3 Buy now
11 Jan 2008 accounts Annual Accounts 6 Buy now
27 Dec 2007 officers New secretary appointed 2 Buy now
27 Dec 2007 officers Secretary resigned 1 Buy now
15 May 2007 officers Director's particulars changed 1 Buy now
14 May 2007 annual-return Return made up to 28/04/07; full list of members 2 Buy now
24 Jan 2007 accounts Annual Accounts 7 Buy now
04 May 2006 annual-return Return made up to 28/04/06; full list of members 2 Buy now
02 May 2006 officers Director's particulars changed 1 Buy now
27 Mar 2006 address Registered office changed on 27/03/06 from: 22 east street ashburton newton abbot TQ13 7AZ 1 Buy now
06 Feb 2006 accounts Annual Accounts 6 Buy now
18 May 2005 annual-return Return made up to 31/03/05; full list of members 6 Buy now
19 Apr 2004 officers Director's particulars changed 1 Buy now
31 Mar 2004 officers Secretary resigned 1 Buy now
31 Mar 2004 incorporation Incorporation Company 17 Buy now