DIFFUSION LIFTS SERVICES LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1427 January 2014 APPLICATION FOR STRIKING-OFF

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/05/1323 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED DIFFUSION SALES LIMITED
CERTIFICATE ISSUED ON 29/11/11

View Document

18/11/1118 November 2011 CHANGE OF NAME 16/11/2011

View Document

30/06/1130 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARSHALL UNSWORTH / 30/10/2009

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARSHALL UNSWORTH / 30/10/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH ALAN STIMPSON / 30/10/2009

View Document

06/07/106 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/08/0919 August 2009 COMPANY NAME CHANGED BRADFIELD NO.10 LIMITED
CERTIFICATE ISSUED ON 21/08/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 COMPANY NAME CHANGED
DIFFUSION SALES LIMITED
CERTIFICATE ISSUED ON 18/04/03

View Document

06/07/026 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 COMPANY NAME CHANGED
BRADFIELD NO.3 LIMITED
CERTIFICATE ISSUED ON 25/06/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 AUDITOR'S RESIGNATION

View Document

23/01/0223 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM:
BRADFIELD HOUSE
POPES LANE
OLDBURY
WEST MIDLANDS B69 4PA

View Document

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

View Document

25/01/0025 January 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 COMPANY NAME CHANGED
ENERGY TECHNIQUE LIMITED
CERTIFICATE ISSUED ON 01/05/98

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 AUDITOR'S RESIGNATION

View Document

30/01/9730 January 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

28/11/9628 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9617 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM:
LUDLOW ROAD
KNIGHTON
POWYS
WALES.LD7 1LP

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/06/957 June 1995 ALTER MEM AND ARTS 24/05/95

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

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

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

View Document

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

View Document

02/11/942 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 COMPANY NAME CHANGED
HIGHPLAN LIMITED
CERTIFICATE ISSUED ON 27/07/92

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92 FROM:
26 COLMORE CIRCUS
BIRMINGHAM
B4 6BH

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 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