DINALI MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

11/05/1611 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

05/08/155 August 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
1ST FLOOR CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 Annual return made up to 6 March 2012 with full list of shareholders

View Document

21/05/1321 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 FIRST GAZETTE

View Document

09/08/129 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

21/09/1121 September 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

14/05/1114 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

14/09/1014 September 2010 DISS40 (DISS40(SOAD))

View Document

13/09/1013 September 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KELLY / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

05/03/105 March 2010 Annual return made up to 6 March 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

20/05/0920 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

13/06/0813 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KELLY / 05/06/2008

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM:
1ST CONTACT
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON WC1A 1DG

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

06/03/066 March 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JMA PROPERTIES LIMITED


  • 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