Diamond Signs And Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 1, 2010)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04725695
Record last updated Monday, December 30, 2013 7:17:03 AM UTC
Official Address 19 Charlotte House Market Place Bingham East
There are 167 companies registered at this street
Locality Bingham East
Region Nottinghamshire, England
Postal Code NG138AP
Sector Other manufacturing

Charts

Visits

DIAMOND SIGNS AND SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-1101
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 13, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 13, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 5, 2012 Liquidator's progress report Liquidator's progress report
Registry Oct 31, 2011 Liquidator's progress report 4725... Liquidator's progress report 4725...
Registry Sep 6, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 6, 2010 Statement of company's affairs Statement of company's affairs
Registry Sep 6, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 12, 2010 Change of registered office address Change of registered office address
Registry Aug 12, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 2, 2010 Resignation of one Investment Manager and one Director (a man) Resignation of one Investment Manager and one Director (a man)
Registry Jun 2, 2010 Resignation of one Director Resignation of one Director
Registry Apr 21, 2010 Annual return Annual return
Registry Apr 12, 2010 Appointment of a man as Director Appointment of a man as Director
Financials Apr 1, 2010 Annual accounts Annual accounts
Registry Mar 30, 2010 Appointment of a man as Investment Manager and Director Appointment of a man as Investment Manager and Director
Registry Feb 9, 2010 Resignation of one Director Resignation of one Director
Registry Feb 8, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 3, 2009 Annual return Annual return
Financials May 22, 2009 Annual accounts Annual accounts
Registry Apr 16, 2008 Annual return Annual return
Financials Feb 21, 2008 Annual accounts Annual accounts
Financials May 8, 2007 Annual accounts 4725... Annual accounts 4725...
Registry May 4, 2007 Annual return Annual return
Registry May 3, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 3, 2006 Annual return Annual return
Registry May 3, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 3, 2006 Notice of change of directors or secretaries or in their particulars 4725... Notice of change of directors or secretaries or in their particulars 4725...
Registry May 3, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 29, 2005 Resignation of a director Resignation of a director
Registry Dec 3, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 25, 2005 Particulars of a mortgage or charge 4725... Particulars of a mortgage or charge 4725...
Registry Nov 20, 2005 Resignation of one Director (a man) and one Production Director Resignation of one Director (a man) and one Production Director
Financials Oct 26, 2005 Annual accounts Annual accounts
Registry Jul 29, 2005 Appointment of a director Appointment of a director
Registry Jul 1, 2005 Appointment of a man as Director Appointment of a man as Director
Registry May 25, 2005 Annual return Annual return
Financials Nov 9, 2004 Annual accounts Annual accounts
Registry Apr 26, 2004 Annual return Annual return
Registry Apr 13, 2004 Appointment of a director Appointment of a director
Registry Mar 22, 2004 Appointment of a man as Production Director and Director Appointment of a man as Production Director and Director
Registry Jan 25, 2004 Change of accounting reference date Change of accounting reference date
Registry Apr 26, 2003 Appointment of a secretary Appointment of a secretary
Registry Apr 26, 2003 Resignation of a secretary Resignation of a secretary
Registry Apr 26, 2003 Resignation of a director Resignation of a director
Registry Apr 7, 2003 Four appointments: a person and 3 men Four appointments: a person and 3 men
Registry Apr 7, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 7, 2003 Resignation of a secretary Resignation of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)