DIGGERS 360 LIMITED

Company Documents

DateDescription
11/01/1711 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2016

View Document

07/12/157 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2015

View Document

25/11/1425 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2014

View Document

25/11/1425 November 2014 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 14/10/2014

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
ASHLEIGH
JEVINGTON ROAD
FILCHING
SUSSEX
BN26 5QA

View Document

22/10/1322 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/10/1322 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/10/1322 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/1313 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY DAVID CHAPPELL

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPPELL

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD CHAPPELL / 04/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASMINE PAULINE GAYTON / 04/07/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0514 July 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/047 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: G OFFICE CHANGED 08/06/04 GROUND FLOOR WEST WING CONYBORO COOKSBRIDGE LEWES EAST SUSSEX BN8 4ST

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/033 December 2003 COMPANY NAME CHANGED VINTAGE HARDWOODS (EUROPE) LIMIT ED CERTIFICATE ISSUED ON 03/12/03

View Document

15/08/0315 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/08/036 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: G OFFICE CHANGED 25/07/02 27 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: G OFFICE CHANGED 25/07/02 GROUND FLOOR WEST WING CONYBORO CORKSBRIDGE LEWES EAST SUSSEX BN8 4ST

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 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