DICE FIRE LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 10/06/1410 June 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 25/02/1425 February 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 12/02/1412 February 2014 | APPLICATION FOR STRIKING-OFF |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 21/06/1321 June 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 12/07/1212 July 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
| 16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 12/05/1112 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 04/03/114 March 2011 | PREVSHO FROM 31/03/2011 TO 31/12/2010 |
| 10/08/1010 August 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
| 10/08/1010 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAYMARSH LIMITED / 27/04/2010 |
| 07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ UNITED KINGDOM |
| 01/06/091 June 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
| 20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/02/096 February 2009 | SECRETARY APPOINTED RAYMARSH LIMITED |
| 06/02/096 February 2009 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
| 06/02/096 February 2009 | APPOINTMENT TERMINATED SECRETARY SAMANTHA TANTON |
| 06/02/096 February 2009 | REGISTERED OFFICE CHANGED ON 06/02/2009 FROM UNITS 4/5 WATERS ROAD BUSINESS PARK WATERS ROAD BRISTOL BS15 8FE UNITED KINGDOM |
| 06/02/096 February 2009 | APPOINTMENT TERMINATED DIRECTOR SAMANTHA TANTON |
| 16/01/0916 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 18/06/0818 June 2008 | DIRECTOR APPOINTED MR MARTIN KENNETH PARFREY |
| 16/06/0816 June 2008 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 26 HOWES CLOSE BARRS COURT BRISTOL BS30 8SA |
| 13/06/0813 June 2008 | APPOINTMENT TERMINATED DIRECTOR MICHELLE WOOD |
| 04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/06/083 June 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
| 27/05/0827 May 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
| 06/06/076 June 2007 | NEW DIRECTOR APPOINTED |
| 27/04/0727 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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