DIALIN CLADDING SYSTEMS LIMITED

Company Documents

DateDescription
05/10/135 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/07/135 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/04/1318 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2013

View Document

28/02/1228 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/02/1228 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008365,00009355

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 21 CAUSEWAY ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 4DU

View Document

22/02/1222 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/02/1222 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/06/1114 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PERCIVAL / 01/02/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PERCIVAL / 22/09/2010

View Document

08/06/108 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 DIRECTOR'S PARTICULARS JONATHAN PERCIVAL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: THE OLD GRANARY GRANGE FARM HOLCOT NORTHAMPTON NN6 9SW

View Document

31/08/0731 August 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 26/05/95; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/06/9428 June 1994

View Document

28/06/9428 June 1994 RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: GRANGE FARM HOLCOT NORTHAMPTON NN6 9SW

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 COMPANY NAME CHANGED LEONSDALE LIMITED CERTIFICATE ISSUED ON 13/07/93; RESOLUTION PASSED ON 05/07/93

View Document

09/07/939 July 1993 SECRETARY RESIGNED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED

View Document

09/07/939 July 1993

View Document

09/07/939 July 1993

View Document

09/07/939 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/939 July 1993 REGISTERED OFFICE CHANGED ON 09/07/93 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

09/07/939 July 1993 ALTER MEM AND ARTS 05/07/93

View Document

26/05/9326 May 1993 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