DIASTAR LIMITED

Company Documents

DateDescription
11/11/1011 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/08/1011 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2010

View Document

11/08/1011 August 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/01/103 January 2010 REGISTERED OFFICE CHANGED ON 03/01/2010 FROM 40 TOWNSHEND ROAD LONDON NW8 6LE

View Document

24/12/0924 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/12/0924 December 2009 SPECIAL RESOLUTION TO WIND UP

View Document

24/12/0924 December 2009 DECLARATION OF SOLVENCY

View Document

12/11/0912 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ROY SAUNDERS / 11/11/2009

View Document

11/11/0911 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IFS SECRETARIES LIMITED / 11/11/2009

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 MIN DETAIL AMEND CAPITAL EFF 31/07/09

View Document

31/07/0931 July 2009 SOLVENCY STATEMENT DATED 31/07/09

View Document

31/07/0931 July 2009 GBP NC 5000000/250000 31/07/2009

View Document

31/07/0931 July 2009 STATEMENT BY DIRECTORS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GISELLE PETERS / 21/07/2009

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MS GISELLE LUCIENNE PETERS

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR IFSCD LIMITED

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MR MAURICE ROY SAUNDERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / IFSCD LIMITED / 22/08/2008

View Document

02/12/082 December 2008 SECRETARY'S CHANGE OF PARTICULARS / IFS SECRETARIES LIMITED / 22/08/2008

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 45 CLARGES STREET LONDON W1J 7EP

View Document

23/11/0723 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0621 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0529 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/041 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 DELIVERY EXT'D 3 MTH 30/12/03

View Document

13/08/0413 August 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 AUDITOR'S RESIGNATION

View Document

29/01/0429 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 AUDITOR'S RESIGNATION

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: CAMOMILE COURT 23 CAMOMILE STREET, LONDON EC3A 7PP

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

10/09/0310 September 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

13/07/0313 July 2003 £ NC 1000/5000000 01/1

View Document

13/07/0313 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0313 July 2003 NC INC ALREADY ADJUSTED 01/12/00

View Document

30/01/0330 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0027 November 2000 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