DISABLED INFORMATION AND WELFARE RIGHTS CENTRE (D.I.C.E) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR. PAUL JONES

View Document

21/01/1621 January 2016 20/01/16 NO MEMBER LIST

View Document

20/01/1620 January 2016 25/11/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/06/1515 June 2015 SECRETARY APPOINTED MR JOHN WATSON

View Document

13/06/1513 June 2015 APPOINTMENT TERMINATED, SECRETARY AILEEN DOHERTY. SRN. RSCN (RETIRED)

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR JOSHUA DUNN

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCFADDEN

View Document

01/03/151 March 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN LLOYD

View Document

26/11/1426 November 2014 25/11/14 NO MEMBER LIST

View Document

29/09/1429 September 2014 SECRETARY APPOINTED MISS AILEEN JOYCE DOHERTY. SRN. RSCN (RETIRED)

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR GRAEME ROBERT TURNER

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/07/146 July 2014 APPOINTMENT TERMINATED, DIRECTOR AILEEN DOHERTY

View Document

06/07/146 July 2014 APPOINTMENT TERMINATED, SECRETARY AILEEN DOHERTY

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR RYAN PATRICK DAVIES

View Document

25/11/1325 November 2013 25/11/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/07/133 July 2013 DIRECTOR APPOINTED MR JOHN WATSON

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE COTT / 28/06/2013

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA STEELE

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MRS CHRISTINE COTT

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

26/11/1226 November 2012 25/11/12 NO MEMBER LIST

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR THOMAS WILLIAM ROGERS

View Document

16/09/1216 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER KILFOYLE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/07/1213 July 2012 DIRECTOR APPOINTED MISS AILEEN JOYCE DOHERTY

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR DEBBIE MARKLEY

View Document

27/01/1227 January 2012 ARTICLES OF ASSOCIATION

View Document

27/01/1227 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1227 January 2012 ALTER ARTICLES 24/01/2012

View Document

25/11/1125 November 2011 25/11/11 NO MEMBER LIST

View Document

01/11/111 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/111 November 2011 MEMORANDUM OF ASSOCIATION

View Document

12/04/1112 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROGERS

View Document

20/12/1020 December 2010 25/11/10 NO MEMBER LIST

View Document

19/12/1019 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS AILEEN JOYCE DOHERTY / 19/12/2010

View Document

21/09/1021 September 2010 ARTICLES OF ASSOCIATION

View Document

21/09/1021 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/1021 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MISS DEBBIE MARKLEY

View Document

24/05/1024 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KILFOYLE / 29/11/2009

View Document

30/11/0930 November 2009 25/11/09 NO MEMBER LIST

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN MCFADDEN / 29/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FRANCES LLOYD / 29/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JIMMY NEWSHOME / 29/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM JONES / 29/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA STEELE / 29/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BERNARD HALL / 29/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM ROGERS / 29/11/2009

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALF COURT

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR JOHN WILLIAM JONES

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / AILEEN DOHERTY / 15/09/2009

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MR RAYMOND JOHN MCFADDEN

View Document

29/06/0929 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY SUSAN LLOYD

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 25/11/08

View Document

18/09/0818 September 2008 SECRETARY APPOINTED AILEEN JOYCE DOHERTY

View Document

27/08/0827 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED CHRISTOPHER BERNARD HALL

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 ANNUAL RETURN MADE UP TO 17/08/07

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 ANNUAL RETURN MADE UP TO 17/08/06

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 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