DIVERSIFIED DEVELOPMENT LTD

Company Documents

DateDescription
11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

25/03/1525 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

30/05/1430 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual return made up to 21 March 2013 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/08/1327 August 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR000162,PR100622

View Document

27/08/1327 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2013

View Document

15/08/1315 August 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM
UNIT 12 62 PORTMAN ROAD
READING
BERKS
RG30 1EA
ENGLAND

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY TEHSIN MUZAFFAR

View Document

14/11/1214 November 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR ZAFAR SHAH SYED

View Document

11/04/1211 April 2012 SECRETARY APPOINTED MR TEHSIN AHMED MUZAFFAR

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR ZAFAR SYED

View Document

21/03/1221 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR SHAH ZAFAR

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAH ZAFAR / 01/02/2012

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 10 ROEBUCK RISE TILEHURST READING BERKSHIRE RG31 6TP ENGLAND

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 311 SHOREHAM STREET SHEFFIELD S.YORKSHIRE S2 4FA UNITED KINGDOM

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MRS SABA SYED

View Document

14/11/1114 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ZAFAR SYED

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 64 KENSINGTON ROAD READING RG30 2SY ENGLAND

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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