Download leads from Nexok and grow your business. Find out more

Diamond Link Limited

Documents

Total Documents71
Total Pages298

Filing History

4 December 2007Dissolved
17 September 2007Form 4.68 euro acc
17 September 2007Liquidators statement of receipts and payments
4 September 2007Return of final meeting in a members' voluntary winding up
3 May 2007Liquidators statement of receipts and payments
3 May 2007Form 4.68 - b/d 26/03/07 (euro)
1 August 2006Registered office changed on 01/08/06 from: 10 upper bank street london E14 5JJ
26 April 2006Secretary resigned
10 April 2006Ex res re. Powers of liquidator
10 April 2006Declaration of solvency
10 April 2006Appointment of a voluntary liquidator
10 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
4 October 2005Return made up to 22/09/05; full list of members
24 September 2004Return made up to 22/09/04; full list of members
14 September 2004Full accounts made up to 31 March 2004
15 July 2004Director resigned
28 November 2003Director resigned
13 October 2003Return made up to 22/09/03; full list of members
27 September 2003Location of register of members
24 September 2003Secretary's particulars changed
27 August 2003Registered office changed on 27/08/03 from: 10 upper bank street london E14 5JJ
4 July 2003Registered office changed on 04/07/03 from: 200 aldersgate street london EC1A 4JJ
4 July 2003Full accounts made up to 31 March 2003
1 October 2002Return made up to 22/09/02; full list of members
27 September 2002Full accounts made up to 31 March 2002
24 January 2002Full accounts made up to 31 March 2001
12 December 2001Director resigned
12 December 2001New director appointed
26 September 2001Return made up to 22/09/01; full list of members
18 September 2001Director resigned
18 September 2001New director appointed
27 June 2001Full accounts made up to 31 December 2000
25 April 2001Director's particulars changed
25 April 2001Director resigned
11 January 2001Accounting reference date shortened from 31/12/01 to 31/03/01
4 January 2001Director's particulars changed
4 January 2001Director's particulars changed
4 January 2001New director appointed
4 January 2001Director's particulars changed
16 October 2000Director's particulars changed
16 October 2000Return made up to 22/09/00; full list of members
16 October 2000Director's particulars changed
16 October 2000Director's particulars changed
20 April 2000Director resigned
20 April 2000New director appointed
20 April 2000Full accounts made up to 31 December 1999
20 April 2000New director appointed
20 April 2000Ad 01/04/00--------- £ si 500000@1=500000 £ ic 500000/1000000
20 April 2000Director resigned
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
20 April 2000Memorandum and Articles of Association
28 October 1999Return made up to 22/09/99; no change of members
12 October 1999Director's particulars changed
27 July 1999Full accounts made up to 31 December 1998
23 October 1998Director's particulars changed
23 October 1998Return made up to 22/09/98; full list of members
21 May 1998Ad 23/03/98--------- £ si 499999@1=499999 £ ic 1/500000
21 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
13 May 1998New director appointed
13 May 1998Director resigned
13 May 1998New director appointed
13 May 1998New director appointed
23 October 1997Director resigned
23 October 1997Memorandum and Articles of Association
23 October 1997£ nc 100/100090 09/10/97
23 October 1997Director resigned
23 October 1997New director appointed
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 October 1997Accounting reference date extended from 30/09/98 to 31/12/98
9 October 1997Company name changed asherbridge LIMITED\certificate issued on 09/10/97
22 September 1997Incorporation
Sign up now to grow your client base. Plans & Pricing