DIAMOND H TRANSPORT GROUP LIMITED

06673246
LEONARD CURTIS HOUSE ELMS SQUARE WHITEFIELD M45 7TA

Documents

Documents
Date Category Description Pages
01 Jul 2016 gazette Gazette Dissolved Liquidation 1 Buy now
01 Apr 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
27 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
03 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jul 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
14 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Jul 2014 resolution Resolution 1 Buy now
11 Jun 2014 officers Termination of appointment of director (Elizabeth Holdng) 1 Buy now
06 May 2014 officers Termination of appointment of secretary (Sharon Wilson) 1 Buy now
25 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
31 Dec 2013 accounts Annual Accounts 5 Buy now
24 Sep 2013 annual-return Annual Return 6 Buy now
03 Jan 2013 accounts Annual Accounts 5 Buy now
28 Aug 2012 annual-return Annual Return 6 Buy now
21 Oct 2011 accounts Annual Accounts 7 Buy now
28 Sep 2011 annual-return Annual Return 7 Buy now
17 Aug 2011 officers Termination of appointment of director (Roy Holding) 1 Buy now
08 Feb 2011 address Move Registers To Sail Company 2 Buy now
08 Feb 2011 address Change Sail Address Company 2 Buy now
10 Dec 2010 accounts Annual Accounts 6 Buy now
06 Sep 2010 annual-return Annual Return 6 Buy now
06 Sep 2010 officers Change of particulars for director (Elizabeth Holdng) 2 Buy now
26 Nov 2009 accounts Annual Accounts 3 Buy now
26 Nov 2009 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
11 Sep 2009 annual-return Return made up to 14/08/09; full list of members 4 Buy now
25 Jun 2009 miscellaneous Statement Of Affairs 11 Buy now
25 Jun 2009 capital Ad 30/04/09\gbp si 149@1=149\gbp ic 1/150\ 2 Buy now
04 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
15 Apr 2009 address Registered office changed on 15/04/2009 from 3 hardman square spinningfields manchester M3 3EB 1 Buy now
05 Nov 2008 officers Appointment terminated director mark halliwell 1 Buy now
05 Nov 2008 officers Appointment terminated director halliwells directors LIMITED 1 Buy now
05 Nov 2008 officers Director appointed elizabeth holdng 2 Buy now
05 Nov 2008 officers Director appointed steve arthur holding 2 Buy now
05 Nov 2008 officers Director appointed roy holding 2 Buy now
05 Nov 2008 officers Secretary appointed sharon julie wilson 2 Buy now
29 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Oct 2008 officers Director appointed mark halliwell 7 Buy now
14 Aug 2008 incorporation Incorporation Company 16 Buy now