THE 5 DIAMOND GROUP LIMITED

06293966
MAZARS HOUSE GELDERD ROAD MORLEY LEEDS LS27 7JN LS27 7JN

Documents

Documents
Date Category Description Pages
14 Jul 2011 gazette Gazette Dissolved Liquidation 1 Buy now
14 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Apr 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
24 Feb 2011 insolvency Liquidation Court Order Miscellaneous 11 Buy now
24 Jan 2011 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
15 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Dec 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Dec 2008 officers Appointment Terminated Director matthew haycox 1 Buy now
20 Nov 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
20 Nov 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Nov 2008 resolution Resolution 1 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from 5 king street leeds west yorkshire LS1 2HH 1 Buy now
22 Sep 2008 officers Appointment Terminated Secretary gavin woodhouse 1 Buy now
30 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
11 Aug 2008 accounts Annual Accounts 12 Buy now
09 Jun 2008 officers Secretary appointed mr gavin lee woodhouse 1 Buy now
02 Jun 2008 officers Appointment Terminated Secretary andrew smith 1 Buy now
14 Feb 2008 officers New secretary appointed 2 Buy now
14 Feb 2008 officers Secretary resigned 1 Buy now
30 Jan 2008 accounts Accounting reference date shortened from 30/06/08 to 31/12/07 1 Buy now
11 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
27 Jun 2007 incorporation Incorporation Company 12 Buy now