DIFFUSE COMPUTERS LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1317 January 2013 APPLICATION FOR STRIKING-OFF

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT HEMINGWAY / 20/02/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA HEMINGWAY / 20/02/2010

View Document

20/02/1020 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANN ROWLINSON / 20/02/2010

View Document

17/02/1017 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/03/0824 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/02/0619 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/04/992 April 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: G OFFICE CHANGED 08/01/98 18 GUERNSEY DRIVE ANCELLS FARM FLEET HAMPSHIRE GU13 8TG

View Document

30/04/9730 April 1997 S252 DISP LAYING ACC 20/03/97

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/04/9730 April 1997 ALTER MEM AND ARTS 20/03/97

View Document

30/04/9730 April 1997 S386 DISP APP AUDS 20/03/97

View Document

30/04/9730 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 S366A DISP HOLDING AGM 20/03/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: G OFFICE CHANGED 22/10/96 GORSE HOUSE HOOK HEATH ROAD WOKING SURREY GU22 0QE

View Document

17/09/9617 September 1996

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994

View Document

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/04/922 April 1992

View Document

02/04/922 April 1992 RETURN MADE UP TO 04/03/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/05/9129 May 1991 REGISTERED OFFICE CHANGED ON 29/05/91 FROM: G OFFICE CHANGED 29/05/91 76 COLMANSMOOR ROAD WOODLEY READING

View Document

29/05/9129 May 1991 RETURN MADE UP TO 04/03/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/05/9129 May 1991

View Document

12/09/9012 September 1990 REGISTERED OFFICE CHANGED ON 12/09/90 FROM: G OFFICE CHANGED 12/09/90 GORSE HOUSE HOOK HEATH ROAD WOKING SURREY. GU22 0QE

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

31/08/9031 August 1990 RETURN MADE UP TO 04/03/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: G OFFICE CHANGED 25/07/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

14/12/8814 December 1988 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/10/8813 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 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