Download leads from Nexok and grow your business. Find out more

The Dymond Partnership Limited

Documents

Total Documents64
Total Pages248

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off
7 June 2011Final Gazette dissolved via voluntary strike-off
22 February 2011First Gazette notice for voluntary strike-off
22 February 2011First Gazette notice for voluntary strike-off
15 February 2011Application to strike the company off the register
15 February 2011Application to strike the company off the register
16 November 2010Total exemption small company accounts made up to 31 March 2010
16 November 2010Total exemption small company accounts made up to 31 March 2010
10 February 2010Director's details changed for Charles James Dymond on 9 February 2010
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 20
10 February 2010Director's details changed for Julia Anne Dymond on 9 February 2010
10 February 2010Director's details changed for Charles James Dymond on 9 February 2010
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 20
10 February 2010Director's details changed for Julia Anne Dymond on 9 February 2010
10 February 2010Director's details changed for Charles James Dymond on 9 February 2010
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 20
10 February 2010Director's details changed for Julia Anne Dymond on 9 February 2010
24 December 2009Total exemption small company accounts made up to 31 March 2009
24 December 2009Total exemption small company accounts made up to 31 March 2009
3 March 2009Return made up to 09/02/09; full list of members
3 March 2009Return made up to 09/02/09; full list of members
5 January 2009Total exemption small company accounts made up to 31 March 2008
5 January 2009Total exemption small company accounts made up to 31 March 2008
3 March 2008Return made up to 09/02/08; full list of members
3 March 2008Return made up to 09/02/08; full list of members
31 December 2007Total exemption small company accounts made up to 31 March 2007
31 December 2007Total exemption small company accounts made up to 31 March 2007
19 February 2007Return made up to 09/02/07; full list of members
19 February 2007Return made up to 09/02/07; full list of members
10 January 2007Director resigned
10 January 2007Director resigned
10 January 2007Total exemption small company accounts made up to 31 March 2006
10 January 2007Total exemption small company accounts made up to 31 March 2006
14 February 2006Return made up to 09/02/06; full list of members
14 February 2006Return made up to 09/02/06; full list of members
10 January 2006Total exemption small company accounts made up to 31 March 2005
10 January 2006Total exemption small company accounts made up to 31 March 2005
23 February 2005Return made up to 09/02/05; full list of members
23 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
13 January 2005Total exemption small company accounts made up to 31 March 2004
13 January 2005Total exemption small company accounts made up to 31 March 2004
6 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 March 2004Return made up to 09/02/04; full list of members
13 January 2004Total exemption small company accounts made up to 31 March 2003
13 January 2004Total exemption small company accounts made up to 31 March 2003
10 June 2003Return made up to 09/02/03; full list of members
10 June 2003Return made up to 09/02/03; full list of members
10 December 2002Total exemption small company accounts made up to 31 March 2002
10 December 2002New director appointed
10 December 2002New director appointed
10 December 2002Registered office changed on 10/12/02 from: 1 castle court saint peters street colchester essex CO1 1EW
10 December 2002Ad 03/12/02--------- £ si 10@1=10 £ ic 10/20
10 December 2002Registered office changed on 10/12/02 from: 1 castle court saint peters street colchester essex CO1 1EW
10 December 2002Ad 03/12/02--------- £ si 10@1=10 £ ic 10/20
10 December 2002Total exemption small company accounts made up to 31 March 2002
7 March 2002Return made up to 09/02/02; full list of members
7 March 2002Return made up to 09/02/02; full list of members
16 May 2001Accounting reference date extended from 28/02/02 to 31/03/02
16 May 2001Ad 29/03/01--------- £ si 9@1=9 £ ic 1/10
16 May 2001Ad 29/03/01--------- £ si 9@1=9 £ ic 1/10
16 May 2001Accounting reference date extended from 28/02/02 to 31/03/02
13 February 2001Secretary resigned
13 February 2001Secretary resigned
9 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing