DIVE ARCHITECTS LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1118 April 2011 APPLICATION FOR STRIKING-OFF

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIET NATALIA HJARRE / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW NETTLETON / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIET HJARRE / 11/03/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN NETTLETON / 11/03/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 10 PARK STREET LONDON SE1 9AB

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 10 PARK STREET LONDON SE1 9AB

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM A009 THE JAM FACTORY 19 ROTHSAY STREET LONDON SE1 4UF

View Document

08/05/088 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

13/10/0413 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 10 PARK STREET LONDON SE1 9AB

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0311 March 2003 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