Dieselprods Ltd was founded on 13 September 1988, it has a status of "Active". The companies directors are Baykal, Azat, Meredith, Anthony, Meredith, Nicholas, Ustuner, Ceyhun, Meredith, Joan, Ciprut, Hayim Salamon, Yazili, Nihat. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAYKAL, Azat | N/A | - | 1 |
MEREDITH, Anthony | N/A | - | 1 |
MEREDITH, Nicholas | 14 December 2014 | - | 1 |
USTUNER, Ceyhun | 04 December 2000 | - | 1 |
CIPRUT, Hayim Salamon | 05 July 1991 | 04 December 2000 | 1 |
YAZILI, Nihat | N/A | 05 July 1991 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEREDITH, Joan | N/A | 12 June 2015 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 01 July 2020 | |
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 27 March 2020 | |
CH01 - Change of particulars for director | 27 March 2020 | |
AA - Annual Accounts | 04 June 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 28 March 2018 | |
PSC08 - N/A | 28 March 2018 | |
PSC07 - N/A | 28 March 2018 | |
CH01 - Change of particulars for director | 16 March 2018 | |
AA - Annual Accounts | 22 May 2017 | |
RP04CS01 - N/A | 13 April 2017 | |
CS01 - N/A | 27 March 2017 | |
MR01 - N/A | 20 March 2017 | |
CH01 - Change of particulars for director | 23 February 2017 | |
TM01 - Termination of appointment of director | 13 January 2017 | |
AA - Annual Accounts | 09 May 2016 | |
AR01 - Annual Return | 13 April 2016 | |
TM02 - Termination of appointment of secretary | 11 April 2016 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AP01 - Appointment of director | 13 March 2015 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 10 May 2013 | |
AR01 - Annual Return | 27 March 2013 | |
RESOLUTIONS - N/A | 26 February 2013 | |
SH08 - Notice of name or other designation of class of shares | 26 February 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 30 March 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363a - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 03 November 2003 | |
287 - Change in situation or address of Registered Office | 14 July 2003 | |
363s - Annual Return | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 January 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 02 May 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 17 May 2001 | |
288b - Notice of resignation of directors or secretaries | 09 January 2001 | |
288a - Notice of appointment of directors or secretaries | 12 December 2000 | |
AA - Annual Accounts | 09 October 2000 | |
363s - Annual Return | 04 April 2000 | |
AA - Annual Accounts | 02 June 1999 | |
363s - Annual Return | 01 April 1999 | |
AA - Annual Accounts | 04 July 1998 | |
363s - Annual Return | 03 April 1998 | |
AA - Annual Accounts | 23 July 1997 | |
363s - Annual Return | 17 April 1997 | |
AA - Annual Accounts | 28 June 1996 | |
363s - Annual Return | 25 April 1996 | |
AA - Annual Accounts | 31 July 1995 | |
363s - Annual Return | 20 April 1995 | |
AA - Annual Accounts | 15 July 1994 | |
363s - Annual Return | 31 March 1994 | |
AA - Annual Accounts | 29 June 1993 | |
363s - Annual Return | 29 March 1993 | |
AA - Annual Accounts | 14 April 1992 | |
288 - N/A | 14 April 1992 | |
363s - Annual Return | 14 April 1992 | |
395 - Particulars of a mortgage or charge | 10 December 1991 | |
288 - N/A | 30 July 1991 | |
AA - Annual Accounts | 04 July 1991 | |
363a - Annual Return | 06 June 1991 | |
288 - N/A | 13 August 1990 | |
363 - Annual Return | 15 May 1990 | |
AA - Annual Accounts | 25 April 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 February 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 1990 | |
MEM/ARTS - N/A | 15 December 1988 | |
RESOLUTIONS - N/A | 02 December 1988 | |
CERTNM - Change of name certificate | 02 December 1988 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 December 1988 | |
CERTNM - Change of name certificate | 02 December 1988 | |
RESOLUTIONS - N/A | 30 November 1988 | |
288 - N/A | 30 November 1988 | |
288 - N/A | 30 November 1988 | |
287 - Change in situation or address of Registered Office | 30 November 1988 | |
NEWINC - New incorporation documents | 13 September 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 March 2017 | Outstanding |
N/A |
Debenture | 03 December 1991 | Outstanding |
N/A |