DICE FIRE LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1412 February 2014 APPLICATION FOR STRIKING-OFF

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/06/1321 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/05/1112 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

10/08/1010 August 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAYMARSH LIMITED / 27/04/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM
18 BADMINTON ROAD
DOWNEND
BRISTOL
BS16 6BQ
UNITED KINGDOM

View Document

01/06/091 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 SECRETARY APPOINTED RAYMARSH LIMITED

View Document

06/02/096 February 2009 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY SAMANTHA TANTON

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM
UNITS 4/5 WATERS ROAD BUSINESS PARK WATERS ROAD
BRISTOL
BS15 8FE
UNITED KINGDOM

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR SAMANTHA TANTON

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR MARTIN KENNETH PARFREY

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM
26 HOWES CLOSE
BARRS COURT
BRISTOL
BS30 8SA

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHELLE WOOD

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

27/05/0827 May 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 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