DILYS BROADCAST TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/09/1825 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES HALE / 01/09/2018

View Document

10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1829 June 2018 APPLICATION FOR STRIKING-OFF

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/10/1518 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

18/10/1518 October 2015 SECRETARY'S CHANGE OF PARTICULARS / LUCY DENNE / 15/09/2015

View Document

18/10/1518 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES HALE / 15/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 4 STEELE ROAD ISLEWORTH MIDDLESEX TW7 7HN

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/10/1313 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES HALE / 23/09/2013

View Document

13/10/1313 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

13/10/1313 October 2013 REGISTERED OFFICE CHANGED ON 13/10/2013 FROM 28 CASTLE ROAD ISLEWORTH MIDDLESEX TW7 6QS UNITED KINGDOM

View Document

13/10/1313 October 2013 SECRETARY'S CHANGE OF PARTICULARS / LUCY DENNE / 23/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/10/1221 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 130 AVENUE ROAD ACTON LONDON W3 8QG

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES HALE / 22/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HALE / 01/10/2007

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/01/0815 January 2008 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: ROSELYS, 7 DUCKS WALK RICHMOND LONDON TW1 2DD

View Document

24/10/0624 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information