DOMAIN DYNAMICS (HOLDINGS) LIMITED

Company Documents

DateDescription
09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

02/07/092 July 2009 RETURN MADE UP TO 11/04/09; CHANGE OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/07/075 July 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 11/04/05; NO CHANGE OF MEMBERS

View Document

24/12/0424 December 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 11/04/04; CHANGE OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: THAMES TOWER STATION ROAD READING BERKSHIRE RG1 1LX

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 AUDITOR'S RESIGNATION

View Document

10/04/0310 April 2003 £ NC 10003/29003 28/03/02

View Document

10/04/0310 April 2003 ARTICLES OF ASSOCIATION

View Document

10/04/0310 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0327 March 2003 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 S-DIV 26/02/02

View Document

05/03/025 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/025 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/025 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/025 March 2002 SHARES SUB DIVIDED 26/02/02

View Document

01/03/021 March 2002 S-DIV 26/02/02

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 7 PAXTON ROAD CHISWICK LONDON W4 2QT

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0124 October 2001 NC INC ALREADY ADJUSTED 18/10/01

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 11/04/01; NO CHANGE OF MEMBERS

View Document

15/01/0115 January 2001 £ NC 1003/2003 29/12/0

View Document

15/01/0115 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/12/00

View Document

15/01/0115 January 2001 NC INC ALREADY ADJUSTED 29/12/00

View Document

09/08/009 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 SHARES AGREEMENT OTC

View Document

08/10/988 October 1998 Statement of affairs

View Document

08/10/988 October 1998

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 Resolutions

View Document

19/08/9819 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/98

View Document

19/08/9819 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/07/98

View Document

19/08/9819 August 1998 VARYING SHARE RIGHTS AND NAMES 02/07/98

View Document

19/08/9819 August 1998 SUB-DIVISION 02/07/98

View Document

19/08/9819 August 1998 Resolutions

View Document

19/08/9819 August 1998 Resolutions

View Document

19/08/9819 August 1998 Resolutions

View Document

19/08/9819 August 1998 Resolutions

View Document

19/08/9819 August 1998 Resolutions

View Document

19/08/9819 August 1998 ADOPT MEM AND ARTS 02/07/98

View Document

19/08/9819 August 1998 NC INC ALREADY ADJUSTED 02/07/98

View Document

11/08/9811 August 1998 COMPANY NAME CHANGED PRIVATE EQUITY VI LIMITED CERTIFICATE ISSUED ON 12/08/98

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 £ NC 500/1003 02/07/98

View Document

28/07/9828 July 1998 S-DIV 02/07/98

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 EXEMPTION FROM APPOINTING AUDITORS 30/03/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

11/04/9711 April 1997 Incorporation

View Document

11/04/9711 April 1997 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