-
DIEMASTERS LIMITED - Unit 3, 9 Bristol Road Greenford, Middlesex, UB6 8UH, United Kingdom
Company Information
- Company registration number
- 02752416
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3, 9 Bristol Road Greenford
- Middlesex
- Middlesex
- UB6 8UH Unit 3, 9 Bristol Road Greenford, Middlesex, Middlesex, UB6 8UH UK
Management
- Managing Directors
- HANCOCK, Pauline
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1992-10-01
- Age Of Company 1992-10-01 31 years
- SIC/NACE
- 33200
Ownership
- Beneficial Owners
- Ms Pauline Hancock
- Ms Pauline Hancock
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- GRINSTILL LIMITED
- Filing of Accounts
- Due Date: 2021-07-30
- Last Date: 2019-10-31
- Last Return Made Up To:
- 2012-10-31
- Annual Return
- Due Date: 2020-11-28
- Last Date: 2019-10-17
-
DIEMASTERS LIMITED Company Description
- DIEMASTERS LIMITED is a ltd registered in United Kingdom with the Company reg no 02752416. Its current trading status is "live". It was registered 1992-10-01. It was previously called GRINSTILL LIMITED. It has declared SIC or NACE codes as "33200". It has 1 director The latest accounts are filed up to 2011-10-31. The latest annual return was filed up to 2012-10-31.It can be contacted at Unit 3, 9 Bristol Road Greenford .
Get DIEMASTERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Diemasters Limited - Unit 3, 9 Bristol Road Greenford, Middlesex, UB6 8UH, United Kingdom
- 1992-10-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DIEMASTERS 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 2021
-
liquidation-voluntary-statement-of-affairs (2021-02-16) - LIQ02
-
resolution (2021-02-16) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-02-16) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-18) - AD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-07) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-08) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-17) - AA
-
change-account-reference-date-company-previous-shortened (2018-07-21) - AA01
-
liquidation-voluntary-arrangement-completion (2018-06-18) - CVA4
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-31) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-30) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-22) - AA
-
confirmation-statement-with-updates (2016-10-17) - CS01
-
termination-secretary-company-with-name-termination-date (2016-10-17) - TM02
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-10-26) - 1.3
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-25) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-09-21) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2015-07-22) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-03) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2014-09-05) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2014-07-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01
keyboard_arrow_right 2013
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-03-05) - 1.3
-
liquidation-court-order-miscellaneous (2013-03-05) - LIQ MISC OC
-
accounts-with-accounts-type-total-exemption-small (2013-10-28) - AA
keyboard_arrow_right 2012
-
liquidation-court-order-miscellaneous (2012-01-20) - LIQ MISC OC
-
accounts-with-accounts-type-total-exemption-small (2012-07-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-06) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-09-21) - 1.3
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-10) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2011-10-14) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-18) - AA
keyboard_arrow_right 2010
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2010-08-27) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2010-07-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-17) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-21) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2009-09-15) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2009-09-04) - AA
-
change-person-director-company-with-change-date (2009-10-21) - CH01
keyboard_arrow_right 2008
-
legacy (2008-10-30) - 363a
-
legacy (2008-10-23) - 363a
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2008-09-23) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2008-08-18) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-09-10) - AA
-
accounts-amended-with-made-up-date (2007-09-03) - AAMD
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2007-08-21) - 1.1
-
legacy (2007-07-02) - 403a
-
accounts-amended-with-made-up-date (2007-02-07) - AAMD
-
legacy (2007-07-09) - 288b
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-06) - AA
-
legacy (2006-12-28) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-29) - AA
-
legacy (2005-12-16) - 363a
keyboard_arrow_right 2004
-
legacy (2004-11-08) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-11-08) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-09-04) - AA
-
legacy (2003-01-21) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-08-23) - AA
-
legacy (2002-10-09) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-08-24) - AA
-
accounts-with-accounts-type-small (2001-02-27) - AA
-
legacy (2001-01-18) - 363s
keyboard_arrow_right 2000
-
legacy (2000-09-28) - 363s
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-04-01) - AA
keyboard_arrow_right 1998
-
legacy (1998-12-31) - 363s
-
legacy (1998-10-07) - 395
-
legacy (1998-03-04) - 363s
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-09-02) - AA
keyboard_arrow_right 1996
-
legacy (1996-10-04) - 363s
-
accounts-with-accounts-type-full (1996-09-04) - AA
-
legacy (1996-12-12) - 403a
keyboard_arrow_right 1995
-
legacy (1995-05-16) - 363s
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-09-20) - 395
-
accounts-with-accounts-type-small (1995-08-01) - AA
keyboard_arrow_right 1994
-
accounts-with-accounts-type-small (1994-12-02) - AA
-
gazette-filings-brought-up-to-date (1994-07-26) - DISS40
-
legacy (1994-07-26) - 363s
-
gazette-notice-compulsory (1994-06-28) - GAZ1
-
legacy (1994-04-13) - 88(2)O
-
legacy (1994-02-18) - 88(2)P
-
resolution (1994-02-18) - RESOLUTIONS
-
legacy (1994-04-13) - 88(3)
keyboard_arrow_right 1993
-
legacy (1993-06-15) - 395
keyboard_arrow_right 1992
-
certificate-change-of-name-company (1992-12-17) - CERTNM
-
legacy (1992-12-16) - 288
-
legacy (1992-12-03) - 287
-
incorporation-company (1992-10-01) - NEWINC