DIVA-NET LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/147 July 2014 APPLICATION FOR STRIKING-OFF

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SWAYNE / 15/04/2014

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY GOLDMAN CAPITAL SECRETARIES LIMITED

View Document

14/02/1214 February 2012 CORPORATE SECRETARY APPOINTED GOLDMAN CAPITAL SECRETARIES LIMITED

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY SYNCHRONICITY CAPITAL LIMITED

View Document

07/01/127 January 2012 CORPORATE SECRETARY APPOINTED SYNCHRONICITY CAPITAL LIMITED

View Document

07/01/127 January 2012 APPOINTMENT TERMINATED, SECRETARY BARRY PEAK

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY TREVOR PEAK / 01/01/2010

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: GISTERED OFFICE CHANGED ON 30/07/2009 FROM COMMUNICATIONS HOUSE STATION COURT STATION ROAD GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5LR

View Document

30/07/0930 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY PEAK / 01/01/2009

View Document

27/04/0927 April 2009 S-DIV

View Document

08/04/098 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 AUDITOR'S RESIGNATION

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: G OFFICE CHANGED 03/07/97 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

20/06/9720 June 1997 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