-
DILIGENCE SERVICES INTERNATIONAL LIMITED - Communication House, Victoria Avenue, Camberley, Surrey, United Kingdom
Company Information
- Company registration number
- 06695639
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Communication House
- Victoria Avenue
- Camberley
- Surrey
- GU15 3HX
- England Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX, England UK
Management
- Managing Directors
- IAN EDWARD HACKETT
- SIMON WESLEY JONES
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-09-11
- Dissolved on
- 2013-07-02
- SIC/NACE
- 7414 - Business & management consultancy
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2013-12-31
- Last Date: 2012-03-31
- Last Return Made Up To:
- 2011-09-11
-
DILIGENCE SERVICES INTERNATIONAL LIMITED Company Description
- DILIGENCE SERVICES INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 06695639. Its current trading status is "closed". It was registered 2008-09-11. It has declared SIC or NACE codes as "7414 - Business & management consultancy". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2011-09-11.It can be contacted at Communication House .
Get DILIGENCE SERVICES INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Diligence Services International Limited - Communication House, Victoria Avenue, Camberley, Surrey, United Kingdom
Did you know? kompany provides original and official company documents for DILIGENCE SERVICES INTERNATIONAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
REGISTERED OFFICE CHANGED ON 08/01/2013 FROM (2013-01-08) - AD01
-
FIRST GAZETTE (2013-01-15) - GAZ1
-
STRUCK OFF AND DISSOLVED (2013-07-02) - GAZ2
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-05-16) - AA
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-07-06) - AA
-
11/09/11 FULL LIST (2011-09-26) - AR01
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION SMALL (2010-08-17) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD HACKETT / 11/09/2010 (2010-09-15) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WESLEY JONES / 11/09/2010 (2010-09-16) - CH01
-
11/09/10 FULL LIST (2010-09-16) - AR01
keyboard_arrow_right 2009
-
CURRSHO FROM 30/09/2009 TO 31/03/2009 (2009-02-03) - 225
-
31/03/09 TOTAL EXEMPTION SMALL (2009-07-01) - AA
-
REGISTERED OFFICE CHANGED ON 23/09/2009 FROM (2009-09-23) - 287
-
RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS (2009-09-23) - 363a
keyboard_arrow_right 2008
-
INCORPORATION DOCUMENTS (2008-09-11) - NEWINC