- Company Overview for DIALCODE LIMITED (04220795)
- Filing history for DIALCODE LIMITED (04220795)
- People for DIALCODE LIMITED (04220795)
- More for DIALCODE LIMITED (04220795)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2015 | DS01 | Application to strike the company off the register | |
28 Aug 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
20 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
20 Dec 2013 | AP01 | Appointment of Mr Spencer Mabley as a director on 20 December 2013 | |
20 Dec 2013 | TM01 | Termination of appointment of Clive Victor Burgess as a director on 20 December 2013 | |
26 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
26 Jul 2013 | AP03 | Appointment of Mr Simon Jones as a secretary on 20 June 2013 | |
25 Jul 2013 | TM02 | Termination of appointment of Nicola Woodhouse as a secretary on 20 June 2013 | |
19 Jul 2012 | AA | Accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
16 Jul 2012 | CH03 | Secretary's details changed for Nicola Woodhouse on 22 June 2012 | |
29 May 2012 | TM01 | Termination of appointment of Chris Martin Mckeogh as a director on 22 May 2012 | |
24 May 2012 | AP01 | Appointment of Mr Clive Victor Burgess as a director on 22 May 2012 | |
06 Jan 2012 | AA | Accounts made up to 31 March 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
16 Dec 2010 | AA | Accounts made up to 31 March 2010 | |
06 Sep 2010 | TM01 | Termination of appointment of Andrew Nicholson as a director | |
06 Sep 2010 | AP01 | Appointment of Christopher Martin Mckeogh as a director | |
06 Aug 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
27 May 2009 | AA | Accounts made up to 31 March 2009 | |
20 May 2009 | 363a | Return made up to 20/05/09; full list of members | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from old bank chambers 582-586 kingsbury road erdington birmingham B24 9ND | |
20 Jan 2009 | 288a | Director appointed andrew nicholson |