Advanced company searchLink opens in new window

DIAL GROUP INTERNATIONAL LIMITED

Company number 06855835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2010 AP01 Appointment of Graham Brown as a director
03 Jan 2010 AD01 Registered office address changed from 246a High Street Bromley Kent BR1 1PQ on 3 January 2010
03 Jan 2010 TM01 Termination of appointment of Paul Plummer as a director
03 Jan 2010 TM02 Termination of appointment of Charlotte Edney as a secretary
07 Nov 2009 AP03 Appointment of Charlotte Edney as a secretary
07 Nov 2009 TM02 Termination of appointment of Emma Plummer as a secretary
29 Jul 2009 288c Secretary's Change of Particulars / emma plummer / 15/07/2009 / HouseName/Number was: , now: 246A; Street was: 28 camden park road, now: high street; Post Town was: chislehurst, now: bromley; Post Code was: BR7 5HG, now: BR1 1PQ
29 Jul 2009 287 Registered office changed on 29/07/2009 from flat 1 1A brewery road bromley kent BR2 8BF
29 Jul 2009 288c Director's Change of Particulars / paul plummer / 15/07/2009 / HouseName/Number was: 28, now: 246A; Street was: camden park road, now: high street; Post Town was: chislehurst, now: bromley; Post Code was: BR7 5HG, now: BR1 1PQ
01 Apr 2009 287 Registered office changed on 01/04/2009 from 28 camden park road chislehurst kent BR7 5HG
01 Apr 2009 288a Secretary appointed emma plummer
01 Apr 2009 288a Director appointed paul plummer
27 Mar 2009 288b Appointment Terminated Director John Wildman
27 Mar 2009 288b Appointment Terminated Secretary Sameday Company Services LIMITED
23 Mar 2009 NEWINC Incorporation