DIAMOND WINDOW SOLUTIONS LTD

Company Documents

DateDescription
02/01/152 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/09/1412 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1428 August 2014 APPLICATION FOR STRIKING-OFF

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
8 NEWRY ROAD
BANBRIDGE
COUNTY DOWN
BT32 3HN
NORTHERN IRELAND

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

23/08/1123 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM AT THE OFFICES OF S.M. VINT & COMPANY 17 NEWRY STREET BANBRIDGE BT32 3EA

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR JOHN ARNOLD AGNEW

View Document

24/08/1024 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN QUIN / 29/07/2010

View Document

18/03/1018 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/1018 March 2010 ARTICLES OF ASSOCIATION

View Document

16/03/1016 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1016 March 2010 COMPANY NAME CHANGED BRIDGEFORD WINDOWS LIMITED CERTIFICATE ISSUED ON 16/03/10

View Document

06/08/096 August 2009 CHANGE OF DIRS/SEC

View Document

29/07/0929 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information