C & J DYNES LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/1215 October 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

30/03/1030 March 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

11/03/0911 March 2009 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS; AMEND

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/07/084 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: G OFFICE CHANGED 17/01/07 C/O VERITY AND BARNES ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/045 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

07/12/017 December 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: G OFFICE CHANGED 12/11/01 HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

28/06/0028 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

08/01/998 January 1999 EXEMPTION FROM APPOINTING AUDITORS 28/08/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

24/11/9824 November 1998 FIRST GAZETTE

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: G OFFICE CHANGED 13/10/97 HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/976 June 1997 Incorporation

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