DIAL AN EXCHANGE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

07/11/247 November 2024 Termination of appointment of William John Hall as a director on 2024-10-31

View Document

11/10/2411 October 2024 Registered office address changed from The Business Exchange Rockingham Road Kettering Northants NN16 8JX England to Unit 4 the Business Exchange Rockingham Road Kettering Northants NN16 8JX on 2024-10-11

View Document

01/10/241 October 2024 Registered office address changed from Haylock House Kettering Parkway Kettering Northants NN15 6EY England to The Business Exchange Rockingham Road Kettering Northants NN16 8JX on 2024-10-01

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

26/09/2326 September 2023 Appointment of Mr William John Hall as a director on 2023-09-26

View Document

26/09/2326 September 2023 Termination of appointment of Paul Joseph Mulcahy as a director on 2023-09-26

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR PAUL JOSEPH MULCAHY

View Document

19/02/2019 February 2020 COMPANY NAME CHANGED POINTTRAVEL CO. LTD CERTIFICATE ISSUED ON 19/02/20

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN KELLY

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR ANDREW CLARKE

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM C/O ALPA MULLER THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9EJ

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN ROGERSON

View Document

02/02/112 February 2011 DIRECTOR APPOINTED LYNN CATHERINE KELLY

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN AILLES

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED IAN FRASER ROGERSON

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR HENRY BANKES

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY HENRY BANKES

View Document

15/04/0915 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BRENNAN

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED IAN SIMON AILLES

View Document

07/05/087 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information