DIVERSE BUILDING SERVICES LIMITED

Company Documents

DateDescription
19/10/1619 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2016

View Document

20/08/1520 August 2015 STATEMENT OF AFFAIRS/4.19

View Document

20/08/1520 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/1520 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM
66-67 NEWMAN STREET
LONDON
W1T 3EQ

View Document

02/03/152 March 2015 SECRETARY APPOINTED LEIGH WATSON STEWARD

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WATSON-STEWARD

View Document

02/03/152 March 2015 DIRECTOR APPOINTED LEIGH WATSON STEWARD

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY DAVID LITTLE

View Document

19/02/1519 February 2015 SECRETARY APPOINTED DAVID LITTLE

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR DUNCAN HUGH WATSON-STEWARD

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM
FULFORD HOUSE NEWBOLD TERRACE
LEAMINGTON SPA
WARWICKSHIRE
CV32 4EA

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FLYNN

View Document

04/02/154 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE FLYNN

View Document

21/03/1421 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE FLYNN / 28/09/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FLYNN / 28/09/2010

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: GISTERED OFFICE CHANGED ON 26/06/2008 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN

View Document

25/02/0825 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 S366A DISP HOLDING AGM 13/01/04

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: G OFFICE CHANGED 20/01/04 DIVERSE BUILDING SERVICES LIMITED, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

13/01/0413 January 2004 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