DYALL CONSULTING LIMITED

Company Documents

DateDescription
04/06/134 June 2013 STRUCK OFF AND DISSOLVED

View Document

23/04/1323 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

09/11/119 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE DYALL / 30/05/2010

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 December 2009

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 7 NORTH AVENUE, KEW GARDENS RICHMOND SURREY TW9 3LZ

View Document

27/10/1027 October 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 28 December 2008

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 28 December 2007

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY NIKKI JOSEPHSON

View Document

25/01/1025 January 2010 Annual return made up to 28 June 2008 with full list of shareholders

View Document

25/01/1025 January 2010 Annual return made up to 28 June 2009 with full list of shareholders

View Document

21/03/0921 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

04/04/084 April 2008 ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 28/12/2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: A BEECHWOOD AVENUE KEW, GARDENS RICHMOND, SURREY, TW9 4DE

View Document

27/06/0527 June 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