CONTACT DIAL LIMITED

04339489
TY GLYN, 1 BRECON COURT WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN NP44 3AB

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Aug 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 accounts Annual Accounts 3 Buy now
10 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2019 accounts Annual Accounts 5 Buy now
07 May 2019 officers Termination of appointment of secretary (Stephen Michael Francis) 1 Buy now
05 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2017 accounts Annual Accounts 2 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 2 Buy now
22 Dec 2015 annual-return Annual Return 3 Buy now
23 Jun 2015 accounts Annual Accounts 4 Buy now
06 Jan 2015 annual-return Annual Return 3 Buy now
23 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jan 2014 officers Termination of appointment of director (Joy Chorlton) 1 Buy now
22 Jan 2014 officers Appointment of director (Mr Simon Chorlton) 2 Buy now
07 Jan 2014 accounts Annual Accounts 4 Buy now
19 Dec 2013 annual-return Annual Return 3 Buy now
12 Apr 2013 accounts Annual Accounts 4 Buy now
21 Dec 2012 annual-return Annual Return 3 Buy now
24 Jan 2012 accounts Annual Accounts 5 Buy now
22 Dec 2011 annual-return Annual Return 3 Buy now
12 Jan 2011 accounts Annual Accounts 5 Buy now
06 Jan 2011 annual-return Annual Return 3 Buy now
06 Jan 2011 officers Change of particulars for director (Mrs Joy Chorlton) 2 Buy now
06 Jan 2011 officers Change of particulars for secretary (Mr Stephen Michael Francis) 1 Buy now
07 Apr 2010 accounts Annual Accounts 4 Buy now
15 Jan 2010 annual-return Annual Return 4 Buy now
04 Feb 2009 accounts Annual Accounts 3 Buy now
30 Dec 2008 annual-return Return made up to 13/12/08; full list of members 3 Buy now
22 Jan 2008 officers Secretary's particulars changed 1 Buy now
08 Jan 2008 accounts Annual Accounts 3 Buy now
14 Dec 2007 annual-return Return made up to 13/12/07; full list of members 2 Buy now
14 Dec 2007 officers New secretary appointed 1 Buy now
14 Dec 2007 officers Secretary resigned 1 Buy now
27 Feb 2007 annual-return Return made up to 13/12/06; full list of members 2 Buy now
25 Jan 2007 accounts Annual Accounts 2 Buy now
13 Mar 2006 accounts Annual Accounts 2 Buy now
13 Feb 2006 annual-return Return made up to 13/12/05; full list of members 2 Buy now
17 Nov 2005 annual-return Return made up to 13/12/04; full list of members 2 Buy now
31 Oct 2005 accounts Annual Accounts 2 Buy now
06 Dec 2004 officers Director resigned 1 Buy now
13 Sep 2004 accounts Annual Accounts 5 Buy now
20 May 2004 address Registered office changed on 20/05/04 from: 14 upper church street chepstow NP16 5EX 1 Buy now
10 Jan 2004 annual-return Return made up to 13/12/03; full list of members 7 Buy now
15 Oct 2003 accounts Annual Accounts 6 Buy now
19 Feb 2003 annual-return Return made up to 13/12/02; full list of members 7 Buy now
11 Feb 2002 officers New director appointed 2 Buy now
31 Jan 2002 officers New director appointed 2 Buy now
31 Jan 2002 capital Ad 13/12/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 Jan 2002 officers Director resigned 1 Buy now
31 Jan 2002 resolution Resolution 9 Buy now
13 Dec 2001 incorporation Incorporation Company 8 Buy now