DIAGONAL CONSULTING LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 APPLICATION FOR STRIKING-OFF

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 07/07/2012

View Document

23/10/1223 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012

View Document

10/01/1210 January 2012 ALTER ARTICLES 23/12/2011

View Document

22/12/1122 December 2011 REDUCE ISSUED CAPITAL 21/12/2011

View Document

22/12/1122 December 2011 SOLVENCY STATEMENT DATED 21/12/11

View Document

22/12/1122 December 2011 STATEMENT BY DIRECTORS

View Document

22/12/1122 December 2011 22/12/11 STATEMENT OF CAPITAL GBP 3.00

View Document

25/10/1125 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK BURT / 20/09/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 22/02/2011

View Document

14/02/1114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/01/1117 January 2011 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 7

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/10/1012 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM PROFILE WEST 950 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9EE

View Document

08/09/108 September 2010 AUDITOR'S RESIGNATION

View Document

02/08/102 August 2010 AGREEMENTS 19/07/2010

View Document

02/08/102 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED SIMON DEREK BURT

View Document

01/07/101 July 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED TERENCE WILLIAM BURT

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE CHASE

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE CHASE

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

28/06/1028 June 2010 SECRETARY APPOINTED NICHOLAS PAUL GROSSMAN

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED NICHOLAS PAUL GROSSMAN

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE GABRIELLE CHASE / 27/04/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE GABRIELLE CHASE / 27/04/2010

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/11/0920 November 2009 REDUCTION OF SHARE PREMIUM

View Document

20/11/0920 November 2009 20/11/09 STATEMENT OF CAPITAL GBP 3000000

View Document

20/11/0920 November 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EMMETT

View Document

09/11/099 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 SHARE PREM A/C REDUCED BY �11763000

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CHASE / 26/08/2009

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CHASE / 26/08/2009

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CHASE / 26/08/2009

View Document

15/07/0915 July 2009 NC INC ALREADY ADJUSTED 30/06/09

View Document

15/07/0915 July 2009 GBP NC 1000/3000000 30/06/2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD

View Document

02/07/092 July 2009

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MR MICHAEL PATRICK CHEERE EMMETT

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MRS SUZANNE GABRIELLE CHASE

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN LOOSEMORE

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN HOBBS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY STEVEN CHRISTOPHOROU

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MRS SUZANNE GABRIELLE CHASE

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED MR KEVIN LOOSEMORE

View Document

22/10/0822 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MICHAEL SCOTT PHILLIPS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ERIC DODD

View Document

23/09/0823 September 2008 SECRETARY APPOINTED MR STEVEN RICHARD CHRISTOPHOROU

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS SANDISON

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN MAINPRIZE

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/067 April 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

07/04/067 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/06/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/05/05

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: G OFFICE CHANGED 26/04/05 WEY COURT FARNHAM SURREY GU9 7PT

View Document

10/12/0410 December 2004 AUDITOR'S RESIGNATION

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 28/11/03

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 29/11/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0113 September 2001 COMPANY NAME CHANGED DIAGONAL COMPUTER SERVICES LIMIT ED CERTIFICATE ISSUED ON 13/09/01

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 01/12/00

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 28/11/99

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

01/04/001 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 29/11/98

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 24/11/96

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996

View Document

19/07/9619 July 1996

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: G OFFICE CHANGED 29/03/96 DIAGONAL HOUSE LION AND LAMB YARD FARNHAM SURREY GU9 7LL

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996

View Document

01/12/951 December 1995 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995

View Document

27/06/9527 June 1995

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994

View Document

04/11/944 November 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993

View Document

26/11/9326 November 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993

View Document

12/03/9312 March 1993

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993

View Document

28/10/9228 October 1992

View Document

28/10/9228 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992

View Document

03/12/913 December 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991

View Document

09/09/919 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/90

View Document

18/07/9118 July 1991 EXEMPTION FROM APPOINTING AUDITORS 11/12/89

View Document

18/07/9118 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

18/07/9118 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/89

View Document

24/06/9124 June 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991

View Document

13/06/9113 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 ALTER MEM AND ARTS 26/03/91

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9126 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991

View Document

20/02/9120 February 1991 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

20/02/9120 February 1991

View Document

15/01/9115 January 1991 FIRST GAZETTE

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: G OFFICE CHANGED 24/10/90 37 SUN STREET LONDON EC2M 2PY

View Document

24/10/9024 October 1990 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 COMPANY NAME CHANGED NESTBOARD SERVICES LIMITED CERTIFICATE ISSUED ON 13/12/88

View Document

18/11/8818 November 1988 REGISTERED OFFICE CHANGED ON 18/11/88 FROM: G OFFICE CHANGED 18/11/88 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

18/11/8818 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company