DIALSOUND LIMITED

Company Documents

DateDescription
22/08/1922 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1922 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM C/O C/O CVR GLOBAL LLP NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 32 GLEBE ROAD GILLINGHAM KENT ME7 2HU

View Document

09/04/189 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/04/189 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/04/189 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/02/1426 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLAS MALLIA

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/02/1326 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/02/1220 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/02/1117 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN MARY MOXOM / 15/02/2011

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROSS ABNETT / 13/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR PEARSON / 13/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS MALLIA / 13/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 139 WATLING STREET GILLINGHAM KENT ME7 2YY

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 NC INC ALREADY ADJUSTED 01/05/01

View Document

14/04/0414 April 2004 NC INC ALREADY ADJUSTED 01/05/01

View Document

17/03/0417 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 AUDITOR'S RESIGNATION

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/04/992 April 1999 £ SR 50@1 02/11/98

View Document

19/03/9919 March 1999 RETURN MADE UP TO 13/02/99; CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

05/11/985 November 1998 P.O.S 50 £1 SH 30/10/98

View Document

14/07/9814 July 1998 ALTER MEM AND ARTS 07/07/98

View Document

10/07/9810 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

01/05/981 May 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

07/03/967 March 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

17/03/9417 March 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

22/02/9122 February 1991 RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

28/02/8728 February 1987 REGISTERED OFFICE CHANGED ON 28/02/87 FROM: 411 HIGH ST CHATHAM KENT

View Document

24/11/8624 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

24/11/8624 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

03/11/803 November 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


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