DYLE PROPERTIES LIMITED

Company Documents

DateDescription
03/03/153 March 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

20/01/1420 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

15/05/1315 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED STEPHEN WHITEHEAD

View Document

15/02/1215 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KYTHREOTIS

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR FINNIGEN LIMITED

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR STEPHEN KELLY

View Document

20/01/1120 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR PAUL KYTHREOTIS

View Document

07/04/107 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 07/12/2009

View Document

07/12/097 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FINNIGEN LIMITED / 07/12/2009

View Document

17/03/0917 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM:
2 BABMAES STREET
LONDON
SW1Y 6NT

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 S80A AUTH TO ALLOT SEC 14/06/02

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/00

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 ADOPT MEM AND ARTS 13/12/00

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 NC INC ALREADY ADJUSTED
13/12/00

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

07/12/007 December 2000 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