THE DIALOGUE TRUST LTD

Company Documents

DateDescription
25/05/1025 May 2010 STRUCK OFF AND DISSOLVED

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/09 FROM: 5 CALICO ROW PLANTATION WHARF BATTERSEA LONDON SW11 3YH

View Document

10/02/0910 February 2009 DIRECTOR RESIGNED RUTH WYNER

View Document

14/01/0914 January 2009 DIRECTOR RESIGNED MAXIMUS LAVRIOTES

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/08 FROM: 83 CHESSON ROAD LONDON W14 9QS

View Document

15/09/0815 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 ANNUAL RETURN MADE UP TO 16/05/08

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR ANTHONY CHARLES SHOEBRIDGE

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 ANNUAL RETURN MADE UP TO 16/05/07

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: CHURCH COTTAGE DEREHAM ROAD GARVESTONE NORFOLK NR9 4AD

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/06/0615 June 2006 ANNUAL RETURN MADE UP TO 16/05/06;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 15/06/06

View Document

05/06/065 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 ANNUAL RETURN MADE UP TO 16/05/05

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/07/046 July 2004 ANNUAL RETURN MADE UP TO 16/05/04

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 REMOVE CLAUSE 3.3 MA 07/08/03

View Document

22/05/0322 May 2003 ANNUAL RETURN MADE UP TO 16/05/03

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 146 SCOTLAND ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1QQ

View Document

29/05/0229 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0229 May 2002 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