BUSINESS DYNAMICS LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/12/1010 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY LYNDSEY MCALLISTER

View Document

10/12/1010 December 2010 SECRETARY APPOINTED MR BRIAN CHARLES JOHN WARNES

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/11/0912 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES JOHN WARNES / 30/10/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 11 HALL PARK BERKHAMSTED HERTFORDSHIRE HP4 2NU

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 46 BEDFORD ROW LONDON WC1R 4LR

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/9629 May 1996

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/949 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994

View Document

13/12/9313 December 1993

View Document

13/12/9313 December 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/11/9224 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/11/9224 November 1992

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92 FROM: TUDOR HOUSE 1 PRINCETON STREET LONDON WC1R 4AX

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992

View Document

26/11/9026 November 1990 RETURN MADE UP TO 13/11/90; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

15/10/9015 October 1990 REGISTERED OFFICE CHANGED ON 15/10/90 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

31/01/9031 January 1990 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 WD 21/01/88 AD 15/12/87--------- � SI [email protected]=100 � IC 2/102

View Document

29/01/8829 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/10/8714 October 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 ADOPT MEM AND ARTS 180887

View Document

17/09/8717 September 1987 Resolutions

View Document

15/09/8715 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987

View Document

04/09/874 September 1987 COMPANY NAME CHANGED VISION BASE COMPUTERS LIMITED CERTIFICATE ISSUED ON 07/09/87

View Document

18/08/8718 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company