CONTACT CENTRE DYNAMICS LIMITED

Company Documents

DateDescription
19/04/1719 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/01/1719 January 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM
ROYAL EXCHANGE PANMURE STREET
DUNDEE
DD1 1DZ

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 10 CAMPERDOWN STREET CITY QUAY DUNDEE DD1 3JA SCOTLAND

View Document

13/06/1213 June 2012 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

13/06/1213 June 2012 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ UNITED KINGDOM

View Document

02/02/122 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

14/10/1114 October 2011 26/08/11 STATEMENT OF CAPITAL GBP 250

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MENZIES

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR ROSS DOW

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED SARA JACONELLI

View Document

02/02/112 February 2011 27/01/11 STATEMENT OF CAPITAL GBP 49

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCKEEVER

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED KATHLEEN MENZIES

View Document

06/01/116 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information