Advanced company searchLink opens in new window

DIAGONAL CONSULTING LIMITED

Company number 02304655

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 1991 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
08 Apr 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 Mar 1991 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
26 Feb 1991 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
20 Feb 1991 DISS40 Compulsory strike-off action has been discontinued
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompulsory strike-off action has been discontinued
20 Feb 1991 363a Return made up to 12/04/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 12/04/90; full list of members
15 Jan 1991 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 1990 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
24 Oct 1990 287 Registered office changed on 24/10/90 from: 37 sun street london EC2M 2PY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/10/90 from: 37 sun street london EC2M 2PY
12 Sep 1989 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
12 Dec 1988 CERTNM Company name changed nestboard services LIMITED\certificate issued on 13/12/88
18 Nov 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
18 Nov 1988 287 Registered office changed on 18/11/88 from: bridge house 181 queen victoria street london EC4V 4DD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/11/88 from: bridge house 181 queen victoria street london EC4V 4DD
12 Oct 1988 NEWINC Incorporation