About

Registered Number: NI046372
Date of Incorporation: 01/05/2003 (21 years ago)
Company Status: Active
Registered Address: 13 Pennyburn Industrial Estate, Londonderry, Co Londonderry, BT48 0LU

 

Founded in 2003, Diamond Packaging Systems Ltd have registered office in Co Londonderry. We don't currently know the number of employees at this organisation. The business has 4 directors listed as Diamond, Mary, Houston Bsc Fca, Terence, Houston Bsc Fca, Terence, Mc Laughlin, Maureen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIAMOND, Mary 09 June 2003 - 1
HOUSTON BSC FCA, Terence 09 June 2003 21 November 2018 1
MC LAUGHLIN, Maureen 09 June 2003 25 January 2016 1
Secretary Name Appointed Resigned Total Appointments
HOUSTON BSC FCA, Terence 01 May 2003 21 November 2018 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 10 May 2019
TM01 - Termination of appointment of director 21 November 2018
TM02 - Termination of appointment of secretary 21 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 05 February 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 26 May 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 18 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
AA - Annual Accounts 09 January 2010
371S(NI) - N/A 27 May 2009
AC(NI) - N/A 28 February 2009
371S(NI) - N/A 21 May 2008
AC(NI) - N/A 17 January 2008
371S(NI) - N/A 16 May 2007
AC(NI) - N/A 08 November 2006
371S(NI) - N/A 22 June 2006
AC(NI) - N/A 22 February 2006
371S(NI) - N/A 14 June 2005
233(NI) - N/A 04 February 2005
AC(NI) - N/A 04 February 2005
371S(NI) - N/A 17 June 2004
G98-2(NI) - N/A 17 June 2004
RESOLUTIONS - N/A 24 June 2003
UDM+A(NI) - N/A 24 June 2003
133(NI) - N/A 24 June 2003
295(NI) - N/A 24 June 2003
296(NI) - N/A 24 June 2003
296(NI) - N/A 24 June 2003
296(NI) - N/A 24 June 2003
296(NI) - N/A 24 June 2003
296(NI) - N/A 24 June 2003
CNRES(NI) - N/A 11 June 2003
G23(NI) - N/A 01 May 2003
G21(NI) - N/A 01 May 2003
MEM(NI) - N/A 01 May 2003
ARTS(NI) - N/A 01 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.