DIALOGUE DYNAMICS LIMITED

Company Documents

DateDescription
03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 21 September 2009 with full list of shareholders

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 PREVEXT FROM 30/09/2007 TO 30/03/2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: G OFFICE CHANGED 12/12/07 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/01/0620 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 S366A DISP HOLDING AGM 10/03/02

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: G OFFICE CHANGED 08/10/01 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0121 September 2001 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