DIAMOND FRAME LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/02/2217 February 2022 Return of final meeting in a members' voluntary winding up

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY ROBIN VINSON

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN VINSON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM ESSEX HOUSE 47 FORE STREET CHARD SOMERSET TA20 1QA

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 PREVEXT FROM 31/01/2014 TO 30/04/2014

View Document

05/02/145 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR MARTIN DOUGLAS VINSON

View Document

06/02/136 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEORGE VINSON / 19/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN WRIGHT / 19/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBIN GEORGE VINSON / 19/01/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM ESSEX HOUSE 47 FORE STREET CHARD SOMERSET TA20 1QA

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 COMPANY NAME CHANGED ULTRASCAN ADVERTISING LIMITED CERTIFICATE ISSUED ON 14/01/99

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: ESSEX HOUSE FORE STREET CHARD SOMERSET TA20 1QA

View Document

08/05/988 May 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

28/07/9428 July 1994 REGISTERED OFFICE CHANGED ON 28/07/94 FROM: IRONGATE HOUE DUKES PLACE LONDON EC3A 7LP

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/01/9418 January 1994 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