DIRK DIGGLER LIMITED

Company Documents

DateDescription
25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAELA PAWSON / 25/06/2012

View Document

25/07/1225 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD AINGE / 25/06/2012

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/07/1114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/10/1020 October 2010 DISS40 (DISS40(SOAD))

View Document

19/10/1019 October 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/10/0912 October 2009 CHANGE OF NAME 07/10/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM MAZARS HOUSE, GELDERD ROAD LEEDS WEST YORKSHIRE LS21 1EJ

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 COMPANY NAME CHANGED BLANC CANVAS LANDSCAPES LIMITED CERTIFICATE ISSUED ON 23/06/08

View Document

25/06/0725 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information