DIALVISOR LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

17/08/0917 August 2009 STATEMENT BY DIRECTORS

View Document

17/08/0917 August 2009 NC DEC ALREADY ADJUSTED 11/08/09

View Document

17/08/0917 August 2009 MEMORANDUM OF ASSOCIATION

View Document

17/08/0917 August 2009 SOLVENCY STATEMENT DATED 11/08/09

View Document

17/08/0917 August 2009 MEMORANDUM OF CAPITAL - PROCESSED 17/08/09

View Document

17/08/0917 August 2009 REDUCE ISSUED CAPITAL 11/08/2009

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/01/0715 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/12/0423 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

15/01/0415 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

01/05/031 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: G OFFICE CHANGED 02/04/03 THE HEATH WORKS EVESHAM ROAD CROPTHORNE PERSHORE WORCESTERSHIRE WR10 3JU

View Document

01/04/031 April 2003 COMPANY NAME CHANGED N.STRICKLAND LIMITED CERTIFICATE ISSUED ON 01/04/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

14/12/0114 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

08/01/018 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 COMPANY NAME CHANGED STRICKLAND HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/06/98

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 � NC 1000/1000000 09/0

View Document

20/04/9820 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9820 April 1998 NC INC ALREADY ADJUSTED 09/04/98

View Document

20/04/9820 April 1998 ALTER MEM AND ARTS 09/04/98

View Document

26/01/9826 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: G OFFICE CHANGED 22/01/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 COMPANY NAME CHANGED DIALVISOR LIMITED CERTIFICATE ISSUED ON 22/01/98

View Document

09/12/979 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/979 December 1997 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