DIAMOND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 STRUCK OFF AND DISSOLVED

View Document

03/09/113 September 2011 REGISTERED OFFICE CHANGED ON 03/09/2011 FROM 2ND FLOOR 89 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0PF

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/02/1123 February 2011 PREVSHO FROM 31/01/2011 TO 31/05/2010

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANPREET SINGH / 05/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/04/0910 April 2009 DISS40 (DISS40(SOAD))

View Document

09/04/099 April 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/12/042 December 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/015 January 2001 Incorporation

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