INSTANT DIALOGUE LIMITED

Company Documents

DateDescription
15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 66 CHILTERN STREET LONDON W1U 6JT UNITED KINGDOM

View Document

03/03/113 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RAKHEE REENA JAMES / 01/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES / 01/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/10/0915 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES / 01/08/2008

View Document

10/09/0810 September 2008 SECRETARY'S CHANGE OF PARTICULARS / RAKHEE JAMES / 01/08/2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: DAWS HOUSE 33-35 DAWS LANE LONDON NW7 4SD

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

02/08/022 August 2002 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