Based in Oldbury, West Midlands, Diamond Coatings Ltd was registered on 14 May 2002, it's status is listed as "Active". We do not know the number of employees at Diamond Coatings Ltd. This organisation has 3 directors listed as Ioannou, Vikki, Ioannou, Vikki, Wallace, Rodney.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IOANNOU, Vikki | 11 October 2016 | - | 1 |
WALLACE, Rodney | 14 May 2002 | 22 April 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IOANNOU, Vikki | 22 April 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 08 January 2020 | |
CS01 - N/A | 07 January 2020 | |
AD01 - Change of registered office address | 07 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 January 2020 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 30 October 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CH01 - Change of particulars for director | 08 February 2018 | |
CH01 - Change of particulars for director | 08 February 2018 | |
CH03 - Change of particulars for secretary | 08 February 2018 | |
CH03 - Change of particulars for secretary | 08 February 2018 | |
CS01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 20 December 2016 | |
AP01 - Appointment of director | 11 October 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 16 November 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 13 November 2014 | |
AAMD - Amended Accounts | 15 May 2014 | |
AD01 - Change of registered office address | 28 April 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 30 March 2009 | |
363a - Annual Return | 15 May 2008 | |
287 - Change in situation or address of Registered Office | 15 May 2008 | |
363s - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 15 May 2007 | |
AA - Annual Accounts | 08 November 2006 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 03 June 2005 | |
AA - Annual Accounts | 01 April 2005 | |
363s - Annual Return | 02 September 2004 | |
395 - Particulars of a mortgage or charge | 05 May 2004 | |
288b - Notice of resignation of directors or secretaries | 30 April 2004 | |
288b - Notice of resignation of directors or secretaries | 30 April 2004 | |
288a - Notice of appointment of directors or secretaries | 30 April 2004 | |
288a - Notice of appointment of directors or secretaries | 30 April 2004 | |
AA - Annual Accounts | 06 December 2003 | |
395 - Particulars of a mortgage or charge | 06 November 2003 | |
363s - Annual Return | 23 June 2003 | |
395 - Particulars of a mortgage or charge | 23 July 2002 | |
NEWINC - New incorporation documents | 14 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 26 April 2004 | Outstanding |
N/A |
Debenture | 31 October 2003 | Outstanding |
N/A |
Fixed charge on all debts and related rights and floating charge on all other property | 19 July 2002 | Outstanding |
N/A |