NOTIONDIAL LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/134 September 2013 APPLICATION FOR STRIKING-OFF

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 PREVSHO FROM 31/08/2013 TO 31/05/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/03/1219 March 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/02/111 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

07/11/097 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: G OFFICE CHANGED 09/08/04 KINGSWOOD HOUSE TAG LANE HARE HATCH READING BERKSHIRE RG10 9ST

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/10/0210 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/01/0222 January 2002 REDUCTION OF ISSUED CAPITAL

View Document

22/01/0222 January 2002 REDUCE ISSUED CAPITAL 06/12/01

View Document

22/01/0222 January 2002 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 7349761/ 100

View Document

11/01/0211 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: G OFFICE CHANGED 15/10/01 10-11 NEW STREET LONDON EC2M 4TP

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/04/004 April 2000 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/07/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/01/9831 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

19/12/9719 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/06/9611 June 1996 ACC. REF. DATE EXTENDED FROM 31/10/95 TO 31/03/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

27/01/9527 January 1995 REGISTERED OFFICE CHANGED ON 27/01/95

View Document

27/01/9527 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 SECRETARY RESIGNED

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/02/93

View Document

23/02/9323 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9323 February 1993 NC INC ALREADY ADJUSTED 03/02/93

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: G OFFICE CHANGED 17/02/93 21-23 THE BROADWAY NEWBURY BERKSHIRE RG13 1AS

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 NEW SECRETARY APPOINTED

View Document

15/02/9315 February 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/02/93

View Document

12/01/9312 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

15/02/9115 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED

View Document

27/01/9027 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9027 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 REGISTERED OFFICE CHANGED ON 19/01/90 FROM: G OFFICE CHANGED 19/01/90 2 BACHES STREET LONDON N1 6UB

View Document

18/01/9018 January 1990 ALTER MEM AND ARTS 20/12/89

View Document

18/01/9018 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/8919 December 1989 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