DYNAMIC ANALYSIS LTD

Company Documents

DateDescription
16/11/1416 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/11/1322 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/11/1219 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/11/1121 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/11/1015 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SAMUEL BRIGHT / 15/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY NEVEL OLDHAM / 15/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RANDALL RUTLEDGE / 15/11/2009

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/11/0916 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 NC INC ALREADY ADJUSTED 04/10/93

View Document

11/11/9311 November 1993 REGISTERED OFFICE CHANGED ON 11/11/93 FROM: G OFFICE CHANGED 11/11/93 20 OAKTREE DRIVE HOOK HAMPSHIRE RG27 8RN

View Document

11/11/9311 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93 FROM: G OFFICE CHANGED 27/10/93 VICTORIA HOUSE 39 WINCHESTER STREET BASINGSTOKE HAMPSHIRE,RG21 1EQ

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

21/10/9321 October 1993 EXEMPTION FROM APPOINTING AUDITORS 22/09/93

View Document

21/10/9321 October 1993 RE ACCTS+ ARP 04/10/93

View Document

21/10/9321 October 1993 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

View Document

21/10/9321 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9321 October 1993 � NC 100/100000 04/10

View Document

21/10/9321 October 1993 RE SHORT NOTICE 04/10/93

View Document

21/10/9321 October 1993 RE NEW OFFICERS 04/10/93

View Document

21/10/9321 October 1993 ALTER MEM AND ARTS 04/10/93

View Document

21/10/9321 October 1993 ADOPT MEM AND ARTS 04/10/93

View Document

11/10/9311 October 1993 COMPANY NAME CHANGED GOFINCH 31 LIMITED CERTIFICATE ISSUED ON 12/10/93

View Document

30/11/9230 November 1992 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