DYMIC SYSTEMS LIMITED

Company Documents

DateDescription
26/06/0726 June 2007 STRIKE-OFF ACTION SUSPENDED

View Document

26/06/0726 June 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

26/06/0726 June 2007 STRIKE-OFF ACTION SUSPENDED

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/01/072 January 2007 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FIRST GAZETTE

View Document

11/04/0611 April 2006 FIRST GAZETTE

View Document

09/08/059 August 2005 FIRST GAZETTE

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: G OFFICE CHANGED 29/07/02 MIDDLEMARCH VAPERY LANE PIRBRIGHT WOKING SURREY GU24 0QE

View Document

29/06/0229 June 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: G OFFICE CHANGED 20/10/98 40 VICTORIA ROAD FLEET HAMPSHIRE GU13 3DW

View Document

26/02/9826 February 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/10/973 October 1997 COMPANY NAME CHANGED ROEDEER LIMITED CERTIFICATE ISSUED ON 06/10/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/03/968 March 1996

View Document

08/03/968 March 1996

View Document

08/03/968 March 1996 SECRETARY RESIGNED

View Document

08/03/968 March 1996 NEW SECRETARY APPOINTED

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 REGISTERED OFFICE CHANGED ON 08/03/96 FROM: G OFFICE CHANGED 08/03/96 372 OLD STREET LONDON EC1V 9LT

View Document

09/02/969 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/969 February 1996 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