DIFFERENCIS LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/01/1322 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY GARETH HAMILTON

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH HAMILTON

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/03/122 March 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEAUMONT

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR GARETH HAMITLON

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR ROSS NOBLE ALDERSON

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HAMITLON / 02/03/2011

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM HOLED STONE BARN STISTED COTTAGE FARM, HOLLIES RD BRADWELL, BRAINTREE ESSEX CM77 8DZ ENGLAND

View Document

28/03/1128 March 2011 SECRETARY APPOINTED MR GARETH HAMILTON

View Document

10/02/1110 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

15/07/1015 July 2010 CURREXT FROM 31/12/2010 TO 31/01/2011

View Document

14/01/1014 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1014 January 2010 COMPANY NAME CHANGED POWERADS LIMITED CERTIFICATE ISSUED ON 14/01/10

View Document

18/12/0918 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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