CENTURY DYNAMICS LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERTSON

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 AUDITOR'S RESIGNATION

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL BRUCE HOPE / 15/10/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CAMPBELL BRUCE HOPE / 01/10/2012

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR RICHARD ALAN BELCHER

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR NAURY BIRNBAUM

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PREVOST

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM

View Document

22/12/1022 December 2010 SAIL ADDRESS CREATED

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAURY KIM BIRNBAUM / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLEGG / 01/10/2009

View Document

13/05/1013 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PITSEC LIMITED / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRYAN PREVOST / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JAMES ROBERTSON / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GREGOR EDWARD FAIRLIE / 01/10/2009

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: G OFFICE CHANGED 24/02/06 COURTYARD HOUSE 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 AUDITOR'S RESIGNATION

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: G OFFICE CHANGED 16/03/00 1 OSBORNE ROAD SOUTH FAREHAM HAMPSHIRE PO16 7JT

View Document

03/03/003 March 2000 AUDITOR'S RESIGNATION

View Document

31/08/9931 August 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 S366A DISP HOLDING AGM 03/02/98

View Document

27/03/9827 March 1998 S386 DIS APP AUDS 03/02/98

View Document

27/03/9827 March 1998 S252 DISP LAYING ACC 03/02/98

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

31/07/9731 July 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS; AMEND

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/09/9610 September 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 NC INC ALREADY ADJUSTED 30/08/94

View Document

09/09/949 September 1994 ALTER MEM AND ARTS 30/08/94

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/9325 July 1993 ALTER MEM AND ARTS 28/06/93

View Document

25/07/9325 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9323 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/09/9228 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 ALTER MEM AND ARTS 23/08/91

View Document

06/09/916 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM: G OFFICE CHANGED 02/07/91 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

02/07/912 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 NC INC ALREADY ADJUSTED 17/06/91

View Document

02/07/912 July 1991 � NC 100/1000 17/06/91

View Document

24/06/9124 June 1991 COMPANY NAME CHANGED WESTERN WAY ENTERPRISES LIMITED CERTIFICATE ISSUED ON 25/06/91

View Document

22/05/9122 May 1991 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