DIAL HILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1426 March 2014 APPLICATION FOR STRIKING-OFF

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

14/03/1314 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

19/03/1219 March 2012 13/03/12 NO CHANGES

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GREGORY / 13/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GREGORY / 12/03/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MR MICHAEL DAVID GREGORY

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR SALLY BREEZE

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM:
46 CAMBRIDGE ROAD
CLEVEDON
BRISTOL
BS21 7HB

View Document

06/12/076 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM:
46 CAMBRIDGE ROAD, CLEVEDON
BRISTOL
NORTH SOMERSET
BS21 7HB

View Document

03/04/073 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM:
53 DIAL HILL ROAD
CLEVEDON
BS21 7EW

View Document

13/03/0613 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


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