DIALMODE (261) LIMITED

04913080
PASTURE LANE WORKS BARROWFORD NELSON LANCASHIRE BB9 6ES

Documents

Documents
Date Category Description Pages
07 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
09 Oct 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2018 accounts Annual Accounts 6 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 officers Change of particulars for director (Mr Philip Samuel Hyndman Kyle) 2 Buy now
28 Sep 2017 officers Change of particulars for director (Mr Gary Dawes) 2 Buy now
28 Sep 2017 officers Change of particulars for director (Mr Alan Stanworth) 2 Buy now
28 Sep 2017 officers Change of particulars for director (Mrs Dorothy Dawes) 2 Buy now
28 Sep 2017 officers Change of particulars for director (Mr Laurence Canova) 2 Buy now
28 Sep 2017 officers Change of particulars for secretary (Mrs Dorothy Dawes) 1 Buy now
21 Aug 2017 accounts Annual Accounts 8 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2016 accounts Annual Accounts 6 Buy now
09 Dec 2015 annual-return Annual Return 8 Buy now
26 Jun 2015 accounts Annual Accounts 5 Buy now
02 Oct 2014 annual-return Annual Return 8 Buy now
12 May 2014 accounts Annual Accounts 9 Buy now
22 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
15 Jan 2014 annual-return Annual Return 8 Buy now
26 Jul 2013 accounts Annual Accounts 9 Buy now
27 Dec 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
23 Oct 2012 annual-return Annual Return 8 Buy now
19 Oct 2012 accounts Annual Accounts 9 Buy now
18 Jan 2012 accounts Annual Accounts 8 Buy now
28 Oct 2011 annual-return Annual Return 8 Buy now
21 Oct 2010 annual-return Annual Return 14 Buy now
20 Sep 2010 accounts Annual Accounts 9 Buy now
08 Nov 2009 annual-return Annual Return 6 Buy now
22 Oct 2009 accounts Annual Accounts 9 Buy now
18 May 2009 annual-return Return made up to 26/09/08; no change of members 6 Buy now
06 May 2009 officers Appointment terminated director colin dawes 1 Buy now
10 Sep 2008 accounts Annual Accounts 5 Buy now
26 Feb 2008 accounts Annual Accounts 10 Buy now
02 Oct 2007 annual-return Return made up to 26/09/07; full list of members 9 Buy now
25 Oct 2006 annual-return Return made up to 26/09/06; full list of members 9 Buy now
16 Aug 2006 accounts Annual Accounts 5 Buy now
05 Oct 2005 annual-return Return made up to 26/09/05; full list of members 9 Buy now
07 Sep 2005 accounts Annual Accounts 5 Buy now
17 Mar 2005 accounts Annual Accounts 6 Buy now
03 Nov 2004 annual-return Return made up to 26/09/04; full list of members 9 Buy now
02 Nov 2004 accounts Accounting reference date shortened from 31/12/04 to 30/04/04 1 Buy now
10 Mar 2004 officers New director appointed 2 Buy now
10 Mar 2004 officers New director appointed 2 Buy now
10 Mar 2004 capital Declaration of assistance for shares acquisition 7 Buy now
09 Jan 2004 miscellaneous Statement Of Affairs 10 Buy now
09 Jan 2004 capital Ad 25/11/03--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
27 Nov 2003 officers New director appointed 2 Buy now
24 Nov 2003 address Registered office changed on 24/11/03 from: 22 saint john street manchester M3 4EB 1 Buy now
24 Nov 2003 accounts Accounting reference date extended from 30/09/04 to 31/12/04 1 Buy now
24 Nov 2003 officers Secretary resigned 1 Buy now
24 Nov 2003 officers Director resigned 1 Buy now
24 Nov 2003 officers New director appointed 2 Buy now
24 Nov 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Nov 2003 officers New director appointed 2 Buy now
26 Sep 2003 incorporation Incorporation Company 20 Buy now