DIEMAX PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

05/04/215 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DONNELLY / 05/11/2019

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS DONNELLY

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHYLLIS ELIZABETH DONNELLY / 02/01/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DONNELLY / 02/01/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/04/1613 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/01/1613 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

17/07/1517 July 2015 FIRST GAZETTE

View Document

17/07/1517 July 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

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

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 3 ISLA STREET DUNDEE TAYSIDE DD3 7HT

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DONNELLY / 01/03/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHYLLIS ELIZABETH DONNELLY / 01/03/2014

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

12/04/1312 April 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

26/03/1326 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/04/122 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/11/115 November 2011 APPOINTMENT TERMINATED, SECRETARY ISLA DUTHIE

View Document

11/03/1111 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MRS PHYLLIS ELIZABETH DONNELLY

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 33 LESLIE STREET BLAIRGOWRIE PERTHSHIRE PH10 6AW SCOTLAND

View Document

21/06/1021 June 2010 SECRETARY APPOINTED MRS ISLA MARY DUTHIE

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTT

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DONNELLY / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MAXWELL SCOTT / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY ROY COLES

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM OLD BANK HOUSE, BROWN STREET BLAIRGOWRIE PERTHSHIRE PH10 6EX

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER DONNELLY / 04/07/2006

View Document

11/01/0811 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0613 May 2006 PARTIC OF MORT/CHARGE *****

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 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