Diametric Technical (Manufacturing) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2014-12-31 | |
Cash in hand | £81,602 | +50.38% |
Net Worth | £324,518 | +10.30% |
Liabilities | £79,562 | -21.71% |
Fixed Assets | £155,959 | -16.29% |
Trade Debtors | £140,625 | -4.43% |
Total assets | £423,848 | +3.20% |
Shareholder's funds | £324,518 | +10.30% |
Total liabilities | £99,330 | -19.98% |
DIAMETRIC HOLDINGS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06371770 |
Record last updated | Saturday, September 17, 2016 12:05:27 AM UTC |
Official Address | Lake House Waltham Business Park Brickyard Road Swanmore Southampton Hampshire So322sa And Newtown, Swanmore And Newtown There are 7 companies registered at this street |
Locality | Swanmore And Newtown |
Region | England |
Postal Code | SO322SA |
Sector | Other manufacturing n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Oct 6, 2015 | Two appointments: 2 men |  |
Registry | Sep 29, 2014 | Annual return |  |
Financials | Jun 2, 2014 | Annual accounts |  |
Registry | Oct 10, 2013 | Annual return |  |
Financials | May 8, 2013 | Annual accounts |  |
Registry | Oct 2, 2012 | Annual return |  |
Registry | Oct 2, 2012 | Change of particulars for director |  |
Registry | Aug 9, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | May 21, 2012 | Statement of satisfaction in full or in part of mortgage or charge 6371... |  |
Financials | Apr 30, 2012 | Annual accounts |  |
Registry | Feb 9, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Oct 5, 2011 | Annual return |  |
Registry | Oct 5, 2011 | Change of particulars for director |  |
Registry | Oct 4, 2011 | Change of particulars for director 6371... |  |
Registry | Oct 4, 2011 | Change of particulars for secretary |  |
Financials | Apr 19, 2011 | Annual accounts |  |
Registry | Sep 20, 2010 | Annual return |  |
Financials | Apr 22, 2010 | Annual accounts |  |
Registry | Nov 23, 2009 | Particulars of a mortgage or charge |  |
Registry | Sep 22, 2009 | Annual return |  |
Financials | May 12, 2009 | Annual accounts |  |
Registry | Jan 21, 2009 | Company name change |  |
Registry | Jan 17, 2009 | Change of name certificate |  |
Registry | Dec 16, 2008 | Particulars of a mortgage or charge |  |
Registry | Nov 7, 2008 | Change in situation or address of registered office |  |
Registry | Oct 15, 2008 | Annual return |  |
Registry | Feb 6, 2008 | Change of accounting reference date |  |
Registry | Nov 15, 2007 | Shares agreement |  |
Registry | Nov 15, 2007 | Shares agreement 6371... |  |
Registry | Nov 15, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 2, 2007 | Particulars of a mortgage or charge |  |
Registry | Oct 9, 2007 | Notice of increase in nominal capital |  |
Registry | Oct 9, 2007 | Alteration to memorandum and articles |  |
Registry | Oct 9, 2007 | Alteration to memorandum and articles 6371... |  |
Registry | Sep 14, 2007 | Two appointments: 2 men |  |