DIALMODE (272) LIMITED

05037897
TRIDENT HOUSE 105 DERBY ROAD LIVERPOOL ENGLAND L20 8LZ

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 9 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 officers Termination of appointment of director (Michael Edward Baylis) 1 Buy now
17 Oct 2022 accounts Annual Accounts 9 Buy now
16 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 9 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 accounts Annual Accounts 9 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 9 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 accounts Annual Accounts 10 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2018 accounts Annual Accounts 10 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2017 accounts Annual Accounts 4 Buy now
15 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2016 annual-return Annual Return 4 Buy now
02 Feb 2016 accounts Annual Accounts 6 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 accounts Annual Accounts 3 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
29 Nov 2013 accounts Annual Accounts 9 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
22 Feb 2013 accounts Annual Accounts 7 Buy now
28 Feb 2012 accounts Annual Accounts 7 Buy now
27 Feb 2012 annual-return Annual Return 4 Buy now
02 Mar 2011 accounts Annual Accounts 7 Buy now
14 Feb 2011 annual-return Annual Return 4 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 accounts Annual Accounts 7 Buy now
29 Dec 2009 officers Change of particulars for director (Stephen John Baylis) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Paul Edward Baylis) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Michael Edward Baylis) 2 Buy now
29 Dec 2009 officers Change of particulars for secretary (Paul Edward Baylis) 1 Buy now
27 Feb 2009 accounts Annual Accounts 6 Buy now
10 Feb 2009 annual-return Return made up to 09/02/09; full list of members 4 Buy now
06 May 2008 annual-return Return made up to 09/02/08; full list of members 5 Buy now
31 Mar 2008 accounts Annual Accounts 6 Buy now
07 Dec 2007 address Registered office changed on 07/12/07 from: 104 chatsworth road ainsdale southport lancashire PR8 2QF 1 Buy now
05 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2007 annual-return Return made up to 09/02/07; full list of members 8 Buy now
30 Nov 2006 accounts Annual Accounts 5 Buy now
18 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Feb 2006 annual-return Return made up to 09/02/06; full list of members 8 Buy now
01 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 2005 accounts Annual Accounts 5 Buy now
09 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2005 mortgage Particulars of mortgage/charge 4 Buy now
14 Sep 2005 mortgage Particulars of mortgage/charge 2 Buy now
07 Apr 2005 annual-return Return made up to 09/02/05; full list of members 8 Buy now
17 Sep 2004 capital Ad 11/05/04--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
17 Sep 2004 address Registered office changed on 17/09/04 from: 22 saint john street manchester M3 4EB 1 Buy now
17 Sep 2004 accounts Accounting reference date extended from 28/02/05 to 31/05/05 1 Buy now
17 Sep 2004 officers Secretary resigned 1 Buy now
17 Sep 2004 officers Director resigned 1 Buy now
17 Sep 2004 officers New director appointed 2 Buy now
17 Sep 2004 officers New director appointed 2 Buy now
17 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
09 Feb 2004 incorporation Incorporation Company 20 Buy now