DIFFUSION ALLOYS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved following liquidation

View Document

01/10/241 October 2024 Final Gazette dissolved following liquidation

View Document

01/07/241 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/06/242 June 2024 Appointment of a voluntary liquidator

View Document

30/05/2430 May 2024 Removal of liquidator by court order

View Document

04/07/234 July 2023 Liquidators' statement of receipts and payments to 2023-05-04

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Appointment of a voluntary liquidator

View Document

11/05/2211 May 2022 Statement of affairs

View Document

11/05/2211 May 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/05/2211 May 2022 Registered office address changed from 160 Great North Road Hatfield Herts AL9 5JW to Cavendish House, 39-41 Waterloo Street Birmingham B2 5PP on 2022-05-11

View Document

11/05/2211 May 2022 Resolutions

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

01/06/201 June 2020 CESSATION OF DIFFUSION ALLOYS HOLDINGS LIMITED AS A PSC

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIME TO ACT LIMITED

View Document

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

23/01/1823 January 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 26/11/2017

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/07/173 July 2017 CESSATION OF HEPHAESTUS HOLDINGS LIMITED AS A PSC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIFFUSION ALLOYS HOLDINGS LIMITED

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEPHAESTUS HOLDINGS LIMITED

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEMINWAY

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/02/173 February 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2016

View Document

21/12/1621 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016139180011

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTCHER

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2015

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR NEIL TENNANT

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016139180011

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR PAUL DAVID BUTCHER

View Document

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALL

View Document

15/02/1415 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MUIR

View Document

16/08/1316 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016139180010

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016139180009

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016139180008

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016139180007

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016139180006

View Document

02/07/132 July 2013 SECTION 519

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

04/04/134 April 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 DIRECTOR APPOINTED MRS LISA RANDALL

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS TWOHIG

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTERS

View Document

15/08/1215 August 2012 ADOPT ARTICLES 31/07/2012

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR COLIN BENJAMIN MUIR

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR DENNIS ALAN TWOHIG

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR JOHN ROBERT SMITH

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/02/1213 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR CHRISTOPHER ROGER HEMINWAY

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR JONATHAN HALL

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERTA WICK

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR CYRIL WICK

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES LEVY

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SUMMERS

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/02/1117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN SMITH / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA FRANCES WICK / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES WALTERS / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEVY / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL WICK / 15/01/2010

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED ALISTAIR SUMMERS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED JAMES LEVY

View Document

08/05/088 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RE ALLOTMENT 13/01/03

View Document

20/01/0320 January 2003 NC INC ALREADY ADJUSTED 13/01/03

View Document

22/07/0222 July 2002 NC INC ALREADY ADJUSTED 15/07/02

View Document

22/07/0222 July 2002 £ NC 150000/200000 15/07

View Document

12/03/0212 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9525 April 1995 NC INC ALREADY ADJUSTED 13/04/95

View Document

25/04/9525 April 1995 £ NC 100000/150000 13/04/95

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

04/09/944 September 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

01/07/921 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

01/04/921 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

25/10/8825 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

11/08/8711 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED

View Document

29/05/8729 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

01/04/861 April 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

26/09/8426 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

10/09/8410 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

15/02/8215 February 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DSC DESIGN LIMITED


  • 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