DIDDY'S LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1220 December 2012 APPLICATION FOR STRIKING-OFF

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGHES / 09/11/2010

View Document

25/11/1125 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY MAXINE HUGHES

View Document

21/09/1021 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGHES / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MAXINE HUGHES / 01/10/2009

View Document

26/10/0926 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: G OFFICE CHANGED 22/07/04 DIDDYS SANDWICH FACTORY WALKER STREET ASKAM IN FURNESS CUMBRIA LA16 7BB

View Document

07/12/037 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/021 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

18/05/0218 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: G OFFICE CHANGED 08/04/02 4 BLEA BECK ASKAM IN FURNESS CIMBRIA LA16 7DG

View Document

21/02/0221 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: G OFFICE CHANGED 20/02/02 4 BLEA BECK ASTCAM-IN-FURNESS CUMBRIA LA16 7DG

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 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