DIAGONAL SOLUTIONS 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 6

View Document

10/10/1210 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 07/07/2012

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 04/10/2012

View Document

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

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FORSTER

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR GUY HODGES

View Document

01/11/111 November 2011 Annual return made up to 4 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

16/05/1116 May 2011 16/05/11 STATEMENT OF CAPITAL GBP 1

View Document

16/05/1116 May 2011 CANCEL SHARE PREM A/C 12/05/2011

View Document

16/05/1116 May 2011 STATEMENT BY DIRECTORS

View Document

16/05/1116 May 2011 SOLVENCY STATEMENT DATED 12/05/11

View Document

11/03/1111 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: 10

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/10/108 October 2010 Annual return made up to 4 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 ALTER ARTICLES 19/07/2010

View Document

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

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

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 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FORSTER / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY STUART HODGES / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

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

View Document

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

View Document

02/07/092 July 2009

View Document

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

View Document

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

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR MICHAEL PATRICK CHEERE EMMETT

View Document

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

View Document

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

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LORD

View Document

22/10/0822 October 2008 RETURN MADE UP TO 04/10/08; 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 APPOINTMENT TERMINATED SECRETARY NICHOLAS SANDISON

View Document

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

View Document

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

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

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

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/06/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 04/10/05; 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

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: WEY COURT UNION ROAD FARNHAM SURREY GU9 7PT

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

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 04/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

02/06/042 June 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 04/10/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

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

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

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

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0119 October 2001 S369(4) SHT NOTICE MEET 16/10/01

View Document

19/10/0119 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 01/12/00

View Document

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

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

26/10/0026 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

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

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 COMPANY NAME CHANGED MFT COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 31/08/99

View Document

27/08/9927 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/11/99

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: HAWKWRIGHT HOUSE 19 NEW STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4BH

View Document

21/04/9921 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 AUDITOR'S RESIGNATION

View Document

15/04/9815 April 1998 AUDITOR'S RESIGNATION

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/968 September 1996 REGISTERED OFFICE CHANGED ON 08/09/96 FROM: HAWKWRIGHT HOUSE 19 NEW STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4BH

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM: VICTORIA HOUSE LAWNSWOOD PARK LEEDS LS16 6QY

View Document

19/10/9519 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/9518 October 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/10/95

View Document

17/05/9517 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9428 September 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/949 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/05/94

View Document

07/06/947 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9425 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 ADOPT MEM AND ARTS 31/12/93

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9312 December 1993 NEW SECRETARY APPOINTED

View Document

18/11/9318 November 1993

View Document

18/11/9318 November 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/09/9320 September 1993 REGISTERED OFFICE CHANGED ON 20/09/93 FROM: MFT HOUSE NORTH PARKWAY SEACROFT LEEDS LS 146

View Document

21/07/9321 July 1993

View Document

21/07/9321 July 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/10/9215 October 1992

View Document

21/09/9221 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992

View Document

27/09/9127 September 1991

View Document

27/09/9127 September 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/09/916 September 1991 ALTER MEM AND ARTS 20/08/91

View Document

19/08/9119 August 1991

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9110 June 1991

View Document

10/06/9110 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/916 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/04/915 April 1991 DIRECTOR RESIGNED

View Document

05/04/915 April 1991

View Document

05/04/915 April 1991 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

05/12/905 December 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

03/10/903 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

20/11/8920 November 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/896 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8931 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8816 December 1988 ADOPT MEM AND ARTS 051288

View Document

09/12/889 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 REGISTERED OFFICE CHANGED ON 15/10/87 FROM: SUITE 12 MANCHESTER INTERNATIONA OFFICE CENTRE STYAL RD HEALD GREEN MANCHESTER M22 5WB

View Document

06/09/876 September 1987 NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/08/8717 August 1987 RETURN MADE UP TO 26/05/87; NO CHANGE OF MEMBERS

View Document

06/01/876 January 1987 NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 DIRECTOR RESIGNED

View Document

09/09/869 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/08/8628 August 1986 COMPANY NAME CHANGED MFT COMPUTERS LIMITED CERTIFICATE ISSUED ON 28/08/86

View Document

12/07/8612 July 1986 NEW SECRETARY APPOINTED

View Document

04/07/864 July 1986 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

06/09/786 September 1978 MEMORANDUM 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