DYNA MANAGEMENT LIMITED

Company Documents

DateDescription
16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED CHRISTOPH LUTHY

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR BIRKENHOLZ SA

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED ARMAND NEFF

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 09/05/2010

View Document

10/05/1010 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIRKENHOLZ SA / 09/05/2010

View Document

22/05/0922 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0810 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM:
23 BULLESCROFT ROAD
EDGWARE
MIDDLESEX HA8 8RN

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 S80A AUTH TO ALLOT SEC 10/01/03

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0013 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 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