DOMAIN DYNAMICS LIMITED

Company Documents

DateDescription
11/02/1011 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/11/0911 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/09/0917 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2009

View Document

28/03/0928 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2009

View Document

16/09/0816 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2008

View Document

29/04/0829 April 2008 INSOLVENCY:SEC OF STATE'S RELEASE OF LIQUIDATOR

View Document

21/03/0821 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2008

View Document

21/09/0721 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/03/0730 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/09/0615 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/03/0614 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/11/054 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: C/O POPPLETON & APPLEBY BRAMPTON HOUSE MEWS 10 QUEEN STREET NEWCASTLE STAFFORDSHIRE ST5 1ED

View Document

04/11/044 November 2004 ADMINISTRATORS PROGRESS REPORT

View Document

09/09/049 September 2004 ADMINISTRATION TO CVL

View Document

10/05/0410 May 2004 ADMINISTRATORS PROGRESS REPORT

View Document

17/02/0417 February 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

09/12/039 December 2003 STATEMENT OF PROPOSALS

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: THAMES TOWER STATION ROAD READING BERKSHIRE RG1 1LX

View Document

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

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 APPOINTMENT OF ADMINISTRATOR

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

10/05/0310 May 2003 AUDITOR'S RESIGNATION

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: BDO STOY HAYWARD 7-9 IRWELL TERRACE BACUP LANCASHIRE, OL13 9AJ

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

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 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

20/01/0020 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

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

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 21/12/98; CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

06/10/966 October 1996 VARYING SHARE RIGHTS AND NAMES 06/09/96

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ALTER MEM AND ARTS 29/08/95

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 21/12/93; CHANGE OF MEMBERS

View Document

03/02/943 February 1994

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/08/932 August 1993 SUB-DIVISION OF SHARES 30/06/93

View Document

03/03/933 March 1993 VARYING SHARE RIGHTS AND NAMES 05/02/93

View Document

28/02/9328 February 1993 NC INC ALREADY ADJUSTED 05/02/93

View Document

15/02/9315 February 1993 £ NC 4000000/5000000 05/0

View Document

21/01/9321 January 1993

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 NC INC ALREADY ADJUSTED 14/10/92

View Document

10/11/9210 November 1992 £ NC 1200000/4000000 14/10/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS; AMEND

View Document

25/06/9225 June 1992

View Document

27/04/9227 April 1992 SHARES AGREEMENT OTC

View Document

15/04/9215 April 1992

View Document

15/04/9215 April 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 £ NC 100/1200000 25/04/91

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: SEVENTH FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS, LS1 5SD

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/12/916 December 1991 SECRETARY RESIGNED

View Document

06/12/916 December 1991 NEW SECRETARY APPOINTED

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9017 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

26/03/9026 March 1990 ALTER MEM AND ARTS 09/03/90

View Document

26/03/9026 March 1990 Resolutions

View Document

23/03/9023 March 1990 COMPANY NAME CHANGED FORCEMIND LIMITED CERTIFICATE ISSUED ON 26/03/90

View Document

16/03/9016 March 1990 REGISTERED OFFICE CHANGED ON 16/03/90 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

16/03/9016 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9016 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 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