Advanced company searchLink opens in new window

DIALVISOR LIMITED

Company number 03477948

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)
01 May 2003 403a Declaration of satisfaction of mortgage/charge
02 Apr 2003 287 Registered office changed on 02/04/03 from: the heath works evesham road cropthorne pershore worcestershire WR10 3JU
01 Apr 2003 CERTNM Company name changed N.strickland LIMITED\certificate issued on 01/04/03
30 Dec 2002 363s Return made up to 09/12/02; full list of members
28 Jan 2002 AA Accounts for a medium company made up to 31 December 2000
14 Dec 2001 363s Return made up to 09/12/01; full list of members
20 Apr 2001 AA Accounts for a medium company made up to 31 December 1999
08 Jan 2001 363s Return made up to 09/12/00; full list of members
06 Nov 2000 288c Secretary's particulars changed;director's particulars changed
06 Nov 2000 288c Director's particulars changed
04 Jan 2000 363s Return made up to 09/12/99; full list of members
04 Jan 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
15 Nov 1999 AA Accounts for a medium company made up to 31 December 1998
07 Jan 1999 395 Particulars of mortgage/charge
23 Dec 1998 363s Return made up to 09/12/98; full list of members
14 Dec 1998 395 Particulars of mortgage/charge
08 Jun 1998 395 Particulars of mortgage/charge
05 Jun 1998 CERTNM Company name changed strickland holdings LIMITED\certificate issued on 08/06/98
03 Jun 1998 395 Particulars of mortgage/charge
20 Apr 1998 123 Nc inc already adjusted 09/04/98
20 Apr 1998 MA Memorandum and Articles of Association
20 Apr 1998 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
20 Apr 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
26 Jan 1998 MA Memorandum and Articles of Association
22 Jan 1998 288b Director resigned