- Company Overview for DICTAPHONE COMPANY LIMITED(THE) (00083657)
- Filing history for DICTAPHONE COMPANY LIMITED(THE) (00083657)
- People for DICTAPHONE COMPANY LIMITED(THE) (00083657)
- Charges for DICTAPHONE COMPANY LIMITED(THE) (00083657)
- More for DICTAPHONE COMPANY LIMITED(THE) (00083657)
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) |
---|---|---|---|
25 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Oct 2010 | AD01 | Registered office address changed from , Venture House Arlington Square, Bracknell, RG12 1WA, United Kingdom on 28 October 2010 | |
12 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2010 | DS01 | Application to strike the company off the register | |
22 Apr 2010 | AA | Full accounts made up to 30 September 2009 | |
20 Nov 2009 | TM01 | Termination of appointment of Stephen Miller as a director | |
22 Oct 2009 | AR01 |
Annual return made up to 22 October 2009 with full list of shareholders
Statement of capital on 2009-10-22
|
|
22 Oct 2009 | CH01 | Director's details changed for Stephen Miller on 20 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Jan Louis Cornelius Anthierens on 20 October 2009 | |
01 Oct 2009 | AA | Full accounts made up to 30 September 2008 | |
02 Sep 2009 | AUD | Auditor's resignation | |
02 Sep 2009 | MISC | Section 521(1) | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from, globe house, victoria way, woking, surrey, GU21 6DD | |
23 Apr 2009 | AA | Full accounts made up to 30 September 2007 | |
05 Dec 2008 | 363a | Return made up to 25/10/08; full list of members | |
10 Sep 2008 | AA | Full accounts made up to 31 December 2006 | |
29 Aug 2008 | 288a | Secretary appointed jan anthierens | |
29 Aug 2008 | 288b | Appointment Terminated Director james arnold | |
29 Aug 2008 | 288b | Appointment Terminated Secretary james arnold | |
04 Jun 2008 | 288a | Director appointed stephen miller | |
03 Jun 2008 | 288b | Appointment Terminated Director garrison smith | |
08 Feb 2008 | 225 | Accounting reference date shortened from 31/12/07 to 30/09/07 | |
12 Nov 2007 | 363s | Return made up to 25/10/07; no change of members | |
01 Aug 2007 | 287 | Registered office changed on 01/08/07 from: aquasulis, 10-14 bath road, slough, berkshire, SL1 3SA | |
23 Nov 2006 | 363s | Return made up to 25/10/06; full list of members |