- Company Overview for THE DINGLE MANAGEMENT CO. LIMITED (05843544)
- Filing history for THE DINGLE MANAGEMENT CO. LIMITED (05843544)
- People for THE DINGLE MANAGEMENT CO. LIMITED (05843544)
- More for THE DINGLE MANAGEMENT CO. LIMITED (05843544)
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) |
---|---|---|---|
11 Aug 2009 | 88(2) | Capitals not rolled up | |
27 Jul 2009 | 288c | Director's change of particulars / oalbir basra / 28/05/2008 | |
22 Jul 2009 | 363a | Return made up to 12/06/09; full list of members | |
28 Apr 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
04 Jul 2008 | 363a | Return made up to 12/06/08; full list of members | |
30 May 2008 | 288a | Director appointed david william dyoss | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from shakespeare properties LIMITED 353 warwick road solihull west midlands B91 1BQ | |
28 May 2008 | 288a | Director appointed stephen edward morris | |
28 May 2008 | 288a | Director appointed oalbir basra | |
28 May 2008 | 288a | Director appointed michael dewar | |
28 May 2008 | 288a | Secretary appointed carolyn ann dewar | |
20 May 2008 | 288b | Appointment terminated director john dufficy | |
20 May 2008 | 288b | Appointment terminated secretary deborah dufficy | |
26 Feb 2008 | AA | Full accounts made up to 30 June 2007 | |
19 Feb 2008 | 363s |
Return made up to 12/06/07; full list of members
|
|
04 Dec 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2006 | 288b | Director resigned | |
16 Jun 2006 | 288b | Secretary resigned | |
16 Jun 2006 | 288a | New director appointed | |
16 Jun 2006 | 288a | New secretary appointed | |
16 Jun 2006 | 287 | Registered office changed on 16/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP | |
12 Jun 2006 | NEWINC | Incorporation |