DIAMOND H CONTROLS LIMITED

Company Documents

DateDescription
11/12/1311 December 2013 01/10/13 FULL LIST AMEND

View Document

04/11/134 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
C/O BI GROUP PLC BARLOW ROAD
ALDERMANS GREEN INDUSTRIAL ESTATE
COVENTRY
CV2 2LD

View Document

04/11/134 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

04/11/134 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCDOUGALL

View Document

24/10/1324 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN RODGER

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TOOKE

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

16/10/1216 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM UNIT 1 FIRST AVENUE MAYBROOK INDUSTRIAL ESTATE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1BA

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY BI NOMINEES LIMITED

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR BI SECRETARIAT LIMITED

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BI SECRETARIAT LIMITED / 04/10/2011

View Document

04/10/114 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BI NOMINEES LIMITED / 04/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN TOOKE / 04/10/2011

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR DUNCAN DARGIE MCDOUGALL

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR DUNCAN DARGIE MCDOUGALL

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER

View Document

06/10/106 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY READ

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

06/05/106 May 2010 AUDITOR'S RESIGNATION

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

15/10/0915 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR SIMON SIMPSON

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

05/12/075 December 2007 � NC 4200000/12000000 15/

View Document

05/12/075 December 2007 NC INC ALREADY ADJUSTED 15/11/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PZ

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

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

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

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

View Document

13/09/0213 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/9731 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/9731 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/12/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 01/10/97; CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: G OFFICE CHANGED 16/09/97 BARLOW ROAD COVENTRY CV2 2LD

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

03/09/973 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 AUDITOR'S RESIGNATION

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/01/953 January 1995 ADOPT MEM AND ARTS 24/10/94

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

20/10/9420 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/08/9416 August 1994 ADOPT MEM AND ARTS 04/08/94

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94 FROM: G OFFICE CHANGED 06/02/94 PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE2 4XA

View Document

27/01/9427 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/9427 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/01/9426 January 1994 NEW SECRETARY APPOINTED

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 AUDITOR'S RESIGNATION

View Document

18/01/9418 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/9418 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/9418 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/9418 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/9416 January 1994 ALTER MEM AND ARTS 17/12/93

View Document

16/01/9416 January 1994 � NC 200000/4200000 17/12/93

View Document

16/01/9416 January 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/12/93

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/10/9326 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9222 October 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 SECRETARY RESIGNED

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

31/05/9231 May 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/12/913 December 1991 ADOPT MEM AND ARTS 27/11/91

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 S386 DISP APP AUDS 08/10/91

View Document

12/09/9112 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/04/9110 April 1991 AUDITOR'S RESIGNATION

View Document

05/04/915 April 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 NEW SECRETARY APPOINTED

View Document

28/03/9128 March 1991 SECRETARY RESIGNED

View Document

22/03/9122 March 1991 REGISTERED OFFICE CHANGED ON 22/03/91 FROM: G OFFICE CHANGED 22/03/91 RIVERSIDE HOUSE CORNEY ROAD CHISWICK LONDON. W4 2SL

View Document

26/02/9126 February 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 ALTER MEM AND ARTS 08/11/90

View Document

14/01/9114 January 1991 ADOPT MEM AND ARTS 04/10/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED

View Document

22/08/9022 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

20/08/9020 August 1990 REGISTERED OFFICE CHANGED ON 20/08/90 FROM: G OFFICE CHANGED 20/08/90 VULCAN ROAD NORTH, NORWICH, NORFOLK NR6 6AH

View Document

08/08/908 August 1990 AUDITOR'S RESIGNATION

View Document

29/10/8929 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

29/10/8929 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED

View Document

09/11/889 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

09/11/889 November 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED

View Document

26/01/8826 January 1988 NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

20/10/8620 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

20/10/8620 October 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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