DICE & GAMES LIMITED

Company Documents

DateDescription
14/01/2214 January 2022 Final Gazette dissolved following liquidation

View Document

14/01/2214 January 2022 Final Gazette dissolved following liquidation

View Document

14/10/2114 October 2021 Notice of move from Administration to Dissolution

View Document

27/05/2027 May 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

27/11/1927 November 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

31/05/1931 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

18/04/1918 April 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

12/12/1812 December 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

12/06/1812 June 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/12/177 December 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

29/11/1729 November 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

08/06/178 June 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

08/12/168 December 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2016

View Document

26/10/1626 October 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/06/169 June 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2016

View Document

10/12/1510 December 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM MEEKINGS ROAD CHILTON INDUSTRIAL ESTATE SUDBURY, SUFFOLK CO10 6XD

View Document

18/11/1518 November 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/11/1516 November 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE STUART JEZARD / 12/12/2013

View Document

26/02/1426 February 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015019870007

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE STUART JEZARD / 24/01/2013

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE JEZARD

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STUART JEZARD / 01/12/2009

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 £ IC 1002/668 19/07/00 £ SR 334@1=334

View Document

25/07/0025 July 2000 POS 23/06/00

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

15/07/9715 July 1997 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 AUDITOR'S RESIGNATION

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93 FROM: 32 FIRST AVENUE MONTAGU ROAD LONDON N18 3PH

View Document

08/04/938 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/929 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/03/916 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

04/07/894 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

14/12/8714 December 1987 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

25/06/8325 June 1983 MEMORANDUM 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