DIAL A MEDIUM LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/1116 June 2011 APPLICATION FOR STRIKING-OFF

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES PARR / 15/04/2010

View Document

24/08/1024 August 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: G OFFICE CHANGED 20/05/97 FARRELL & CHOUDHARY 352A BUXTON ROAD,GT.MOOR STOCKPORT,CHESHIRE SK2 7BY

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: G OFFICE CHANGED 09/07/96 11 BLACK FRIARS ROAD OFFICE 9 SALFORD MANCHESTER

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 15/04/93; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 15/04/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992

View Document

21/08/9221 August 1992

View Document

21/08/9221 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM: G OFFICE CHANGED 28/04/91 SOMERSET HOUSE TEMPLE STREET B'HAM WEST MIDLANDS B2 5DP

View Document

28/04/9128 April 1991 SECRETARY RESIGNED

View Document

15/04/9115 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company