DIRECT DIALOGUE LIMITED

Company Documents

DateDescription
09/08/129 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 30/06/12 NO CHANGES

View Document

09/08/119 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN GUILLIAM

View Document

22/07/1122 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM UNIT 1B BANBURY OFFICE VILLAGE NORAL WAY BANBURY OX16 2SB

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: BRITANNIA HOUSE 50 GREAT CHARLES STREET BIRMINGHAM B3 2LT

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 AUDITOR'S RESIGNATION

View Document

11/05/0711 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NC INC ALREADY ADJUSTED 12/01/06

View Document

13/02/0613 February 2006 NC INC ALREADY ADJUSTED 12/01/06

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 � NC 100/1000 12/01/0

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: THE BARN HOUSE, GUSSAGE ST.MICHAEL, WIMBORNE ENGLAND BH21 5JE

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/06/043 June 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 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