DIAMONDS IN YOU ENTERPRISE LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/136 March 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

14/04/1114 April 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

26/01/1126 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1126 January 2011 COMPANY NAME CHANGED PJ'S COMMUNITY SERVICES LIMITED CERTIFICATE ISSUED ON 26/01/11

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER PATRICK REID / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDINE REID / 11/01/2010

View Document

01/07/091 July 2009 DISS40 (DISS40(SOAD))

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0910 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 First Gazette

View Document

29/12/0829 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED CLAUDINE REID

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0730 October 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

07/01/077 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FIRST GAZETTE

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0323 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

11/12/0111 December 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/12/01

View Document

16/10/0116 October 2001 FIRST GAZETTE

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 1 FLEET PLACE LONDON EC4M 7WS

View Document

09/06/999 June 1999 S80A AUTH TO ALLOT SEC 19/05/99 S366A DISP HOLDING AGM 19/05/99 S252 DISP LAYING ACC 19/05/99 S386 DIS APP AUDS 19/05/99 S369(4) SHT NOTICE MEET 19/05/99

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 COMPANY NAME CHANGED REFAL 546 LIMITED CERTIFICATE ISSUED ON 07/06/99; RESOLUTION PASSED ON 19/05/99

View Document

04/12/984 December 1998 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