DIPALO SOLUTIONS LIMITED

Company Documents

DateDescription
15/12/0915 December 2009 FIRST GAZETTE

View Document

05/06/095 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/08 FROM: GISTERED OFFICE CHANGED ON 26/03/2008 FROM BARN COTTAGE VANN LAKE ROAD CAPEL RH5 5JB

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEMMELL / 14/02/2008

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: G OFFICE CHANGED 06/11/00 COOMBERS MINOR PARTRIDGE LANE NEWDIGATE DORKING SURREY RH5 5EE

View Document

06/11/006 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 AUDITOR'S RESIGNATION

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/03/995 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: G OFFICE CHANGED 05/03/99 C/O OWF LE ROY 25 WALPOLE STREET LONDON SW3 4QS

View Document

05/03/995 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/994 January 1999 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/06/9826 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: G OFFICE CHANGED 26/06/98 FLAT 0 63 DRAYTON GARDENS CHELSEA LONDON SW10 9QZ

View Document

26/06/9826 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 S366A DISP HOLDING AGM 28/11/97

View Document

08/01/988 January 1998 S386 DISP APP AUDS 28/11/97

View Document

08/01/988 January 1998 S252 DISP LAYING ACC 28/11/97

View Document

13/01/9713 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 REGISTERED OFFICE CHANGED ON 03/01/97 FROM: G OFFICE CHANGED 03/01/97 6 VICTORIA CHAMBERS LUKE STREET LONDON EC2A 4EE

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9629 November 1996 Incorporation

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