DIAL-A-PHONE DATA SERVICES LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/152 January 2015 APPLICATION FOR STRIKING-OFF

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN LLOYD / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LLOYD / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MORRIS / 30/10/2009

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED GREENSTACK 7 LIMITED
CERTIFICATE ISSUED ON 14/03/08

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM
PHONES 4U HOUSE, ORE CLOSE
LYMEDALE BUSINESS PARK
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 9QD

View Document

19/02/0819 February 2008 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