DIVA BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/11/1024 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 58 DEEPDENE ROAD LOUGHTON ESSEX IG10 3PP

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR IRA SAXENA / 01/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRANSHU BEHARI SAXENA / 01/11/2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: G OFFICE CHANGED 02/09/05 93 AYSGARTH PARK MAIDENHEAD BERKSHIRE SL6 2HQ

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/08/002 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: G OFFICE CHANGED 06/07/00 60 LILLIBROOKE CRESCENT WOODLANDS PARK MAIDENHEAD BERKSHIRE SL6 3XG

View Document

25/11/9925 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: G OFFICE CHANGED 12/11/97 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

06/11/976 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/976 November 1997 Incorporation

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