DYNACOM LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/147 January 2014 APPLICATION FOR STRIKING-OFF

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1117 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA SUSANNA WILKIE / 25/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEAVES WILKIE / 25/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN NEAVES WILKIE / 18/03/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEAVES WILKIE / 18/03/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA SUSANNA WILKIE / 18/03/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/09 FROM: GISTERED OFFICE CHANGED ON 10/08/2009 FROM 5 BURCOTE GOWER ROAD WEYBRIDGE SURREY KT13 0HG

View Document

27/01/0927 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

02/06/952 June 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/03/9521 March 1995

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995

View Document

24/01/9524 January 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994

View Document

16/02/9316 February 1993 COMPANY NAME CHANGED THE ENTERPRISE CENTRE LIMITED CERTIFICATE ISSUED ON 17/02/93

View Document

11/02/9311 February 1993 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

24/01/9324 January 1993

View Document

24/01/9324 January 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: G OFFICE CHANGED 09/06/92 DORCHESTER HOUSE 56 CHURCH STREET WEYBRIDGE SURREY KT13 8DR

View Document

26/02/9226 February 1992

View Document

26/02/9226 February 1992 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991

View Document

11/07/9111 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

17/06/9117 June 1991 EXEMPTION FROM APPOINTING AUDITORS 31/05/91

View Document

11/05/9011 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/01/9021 January 1990 SECRETARY RESIGNED

View Document

15/01/9015 January 1990 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