DIALOGIC MONTREAL LIMITED

Company Documents

DateDescription
17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM ST CLOUD GATE ST CLOUD WAY COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8XD UNITED KINGDOM

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

06/05/206 May 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

06/05/206 May 2020 CURRSHO FROM 31/12/2020 TO 31/10/2020

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGHOUSE SYSTEMS LIMITED

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR STEPHEN SADLER

View Document

12/02/2012 February 2020 PREVSHO FROM 31/12/2019 TO 31/10/2019

View Document

12/02/2012 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2020

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR GARY MORRISON

View Document

12/02/2012 February 2020 SECRETARY APPOINTED MR DOUGLAS CRAIG BRYSON

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 85 KING STREET MAIDENHEAD BERKSHIRE SL6 1DU

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

15/03/1815 March 2018 NOTIFICATION OF PSC STATEMENT ON 15/03/2018

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY MORRISON / 01/05/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM SIENA COURT BROADWAY MAIDENHEAD BERKSHIRE SL6 1NJ

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM THIRD FLOOR KINGS CHASE KING STREET MAIDENHEAD BERKSHIRE

View Document

02/08/132 August 2013 DIRECTOR APPOINTED GARY MORRISON

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICK JENSEN

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOUSEFATHER

View Document

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SIEBERT

View Document

27/06/1227 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 ACCTS BEEN PREPARED & APPROVED 31/12/2010

View Document

01/08/111 August 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS RECEIVED 21/07/2010

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 COMPANY BUSINESS 21/07/2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

03/06/103 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/04/084 April 2008 DIRECTOR APPOINTED PAUL WILLIAM SIEBERT

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 COMPANY NAME CHANGED EICON MONTREAL LIMITED CERTIFICATE ISSUED ON 05/12/06

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RECEIVE 05 ACCTS 10/08/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

05/04/045 April 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 4 MONDIAL WAY HARLINGTON HAYES MIDDLESEX UB3 5AR

View Document

27/06/0327 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 COMPANY NAME CHANGED DEEPCREATE LIMITED CERTIFICATE ISSUED ON 26/11/02

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 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