Dial Yankee Ltd was registered on 11 March 2005 and has its registered office in East Yorkshire, it's status is listed as "Active". Al Budri, Wahab, Majid, Mohammed Ismail are listed as the directors of this company. Currently we aren't aware of the number of employees at the Dial Yankee Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AL BUDRI, Wahab | 11 March 2005 | 21 April 2006 | 1 |
MAJID, Mohammed Ismail | 11 March 2005 | 21 April 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 March 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 13 March 2019 | |
PSC04 - N/A | 13 March 2019 | |
CH01 - Change of particulars for director | 13 March 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 28 March 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 11 April 2013 | |
TM01 - Termination of appointment of director | 26 March 2013 | |
TM02 - Termination of appointment of secretary | 26 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 23 December 2011 | |
TM02 - Termination of appointment of secretary | 17 November 2011 | |
TM01 - Termination of appointment of director | 17 November 2011 | |
AR01 - Annual Return | 06 May 2011 | |
SH01 - Return of Allotment of shares | 06 May 2011 | |
AA - Annual Accounts | 13 December 2010 | |
CH03 - Change of particulars for secretary | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
AR01 - Annual Return | 29 March 2010 | |
AA - Annual Accounts | 13 January 2010 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 31 January 2008 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
363a - Annual Return | 09 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 2007 | |
AA - Annual Accounts | 25 March 2007 | |
288b - Notice of resignation of directors or secretaries | 26 April 2006 | |
288b - Notice of resignation of directors or secretaries | 26 April 2006 | |
288b - Notice of resignation of directors or secretaries | 26 April 2006 | |
363a - Annual Return | 24 April 2006 | |
287 - Change in situation or address of Registered Office | 07 April 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
395 - Particulars of a mortgage or charge | 06 August 2005 | |
395 - Particulars of a mortgage or charge | 15 July 2005 | |
395 - Particulars of a mortgage or charge | 25 June 2005 | |
288b - Notice of resignation of directors or secretaries | 18 March 2005 | |
288b - Notice of resignation of directors or secretaries | 18 March 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 2005 | |
287 - Change in situation or address of Registered Office | 17 March 2005 | |
NEWINC - New incorporation documents | 11 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 04 August 2005 | Outstanding |
N/A |
Debenture | 14 July 2005 | Outstanding |
N/A |
Debenture | 23 June 2005 | Outstanding |
N/A |