DIALOGUE SOLUTIONS LIMITED

Company Documents

DateDescription
08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/06/133 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/01/1314 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 SECTION 519

View Document

07/09/117 September 2011 AUDITOR'S RESIGNATION

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD TAYLOR

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM BLOCK 3 ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF

View Document

05/09/115 September 2011 DIRECTOR APPOINTED GREGG GIVENS

View Document

05/09/115 September 2011 SECRETARY APPOINTED ROBERT EVANS

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLAS DIXON

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY WALTERS

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JASON CROMACK

View Document

16/08/1116 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/1111 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS WILLIAM DIXON / 17/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WALTERS / 17/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT TAYLOR / 07/06/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD SCOTT TAYLOR / 07/06/2010

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR JASON CROMACK

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WALTERS / 15/12/2009

View Document

11/11/0911 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/03/0814 March 2008 DIRECTOR RESIGNED CHRISTOPHER MALLINSON

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: UNIT 2 ODDICROFT LANE SUTTON PARKWAY SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 5FB

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED HOWITT DIGITAL LIMITED CERTIFICATE ISSUED ON 13/06/07; RESOLUTION PASSED ON 06/06/07

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

21/09/0521 September 2005 COMPANY NAME CHANGED EDEN LITHO REPRODUCTION LIMITED CERTIFICATE ISSUED ON 21/09/05; RESOLUTION PASSED ON 14/09/05

View Document

21/09/0521 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: UNIT 5,BLOCK 8 ENTERPRISE WAY EDENBRIDGE KENT,TN8 6HF

View Document

21/09/0521 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0520 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/12/04; NO CHANGE OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 REGISTERED OFFICE CHANGED ON 28/07/93 FROM: G OFFICE CHANGED 28/07/93 10/1929 MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/927 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92 FROM: G OFFICE CHANGED 03/02/92 3 BANKHURST ROAD CATFORD LONDON SE6 4XW

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/04/9023 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/05/8915 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/04/8821 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

17/03/8717 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

12/05/8612 May 1986 RETURN MADE UP TO 24/12/85; FULL LIST OF MEMBERS

View Document

08/05/808 May 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/808 May 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information