Advanced company searchLink opens in new window

DIALFIT LIMITED

Company number 02244711

Filter by category

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)
20 Apr 2010 CH01 Director's details changed for Janet Lynne Fairweather on 16 April 2010
20 Apr 2010 CH01 Director's details changed for Angela Irene Coulbeck on 16 April 2010
20 Aug 2009 AA Total exemption full accounts made up to 31 January 2009
03 Jul 2009 288a Director appointed samuel james bartle
17 Jun 2009 288a Director appointed james william brown
16 Jun 2009 288b Appointment terminated secretary john larard
02 Jun 2009 288a Secretary appointed mr hans van niewkerk
02 Jun 2009 287 Registered office changed on 02/06/2009 from c/o larards suite 3 26 princes dock hull east yorkshire HU1 2JX
22 May 2009 363a Return made up to 16/04/09; full list of members
20 Nov 2008 288a Director appointed adam antunes carvalho
20 Oct 2008 AA Total exemption full accounts made up to 31 January 2008
24 Jun 2008 363a Return made up to 16/04/08; full list of members
23 Jun 2008 288b Appointment terminated director george liddle
09 Nov 2007 363a Return made up to 16/04/07; full list of members
09 Nov 2007 288b Director resigned
30 Jul 2007 AA Total exemption full accounts made up to 31 January 2007
10 Aug 2006 AA Total exemption full accounts made up to 31 January 2006
11 Jul 2006 363a Return made up to 16/04/06; full list of members
11 Jul 2006 288b Director resigned
11 Jul 2006 288b Director resigned
18 Apr 2006 288a New director appointed
18 Apr 2006 288a New director appointed
21 Oct 2005 363a Return made up to 16/04/05; full list of members
25 Jun 2005 AA Total exemption full accounts made up to 31 January 2005
22 Nov 2004 AA Accounts for a dormant company made up to 31 January 2004