DIESEL CONSULTING SERVICES LTD

Company Documents

DateDescription
22/10/1322 October 2013 STRUCK OFF AND DISSOLVED

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

09/05/129 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/04/1115 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY LORRAINE HOLFORD

View Document

13/04/1113 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM THE STAR PETWORTH ROAD WITLEY GODALMING SURREY GU8 5LU

View Document

13/04/1013 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD STROUTS / 01/04/2010

View Document

15/10/0915 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/06/073 June 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: G OFFICE CHANGED 03/03/05 15 DENNIS PARK CRESCENT WIMBLEDON LONDON SW20 8QH

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: G OFFICE CHANGED 10/05/03 CONTRACTORS ACCOUNTING SOLUTIONS LIMITED 12-14 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 COMPANY NAME CHANGED CAS 175 LIMITED CERTIFICATE ISSUED ON 30/04/03

View Document

23/03/0323 March 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: G OFFICE CHANGED 23/03/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/03/0313 March 2003 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