DIFFUSE LIMITED

Company Documents

DateDescription
18/07/1318 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/04/1318 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/09/124 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2012

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 49 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LJ

View Document

01/11/111 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM C/O STAFFORDS CAMBRIDGE LLP CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE UNITED KINGDOM

View Document

17/08/1117 August 2011 STATEMENT OF AFFAIRS/4.19

View Document

17/08/1117 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/08/1117 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY BOATSWAIN

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 1 JUBILEE LANE LANGFORD BIGGLESWADE BEDFORDSHIRE SG18 9PH

View Document

07/07/117 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ROSANNE BOATSWAIN / 24/06/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON BOATSWAIN / 24/06/2010

View Document

23/07/1023 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/07/0728 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: G OFFICE CHANGED 08/07/98 CITY CLOISTERS 188/196 OLD STREET, LONDON EC1V 9FR

View Document

26/06/9826 June 1998 ADOPT MEM AND ARTS 24/06/98

View Document

24/06/9824 June 1998 Incorporation

View Document

24/06/9824 June 1998 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