DYNAMIC APPLIED TECHNOLOGY LIMITED

Company Documents

DateDescription
29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD JACKSON

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR GEORGE CHARLES BETHELL

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1317 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 17 HARTLEY ROAD SOUTHPORT MERSEYSIDE PR8 4SA ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

11/07/1211 July 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JACKSON / 01/03/2012

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HARRIS

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER JACKSON / 01/03/2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 COMPANY NAME CHANGED DYNAMIC WATER TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 22/08/11

View Document

21/06/1121 June 2011 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR EDWARD ALEXANDER JACKSON

View Document

23/05/1123 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JACKSON / 01/05/2011

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED DR ARTHUR HARRIS

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM INNOVATION CENTRE ONE LIVERPOOL SCIENCE PARK 131 MOUNT PLEASANT LIVERPOOL MERSEYSIDE L3 5TF

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 8 HILLTOP HAMPSTEAD GARDEN SUBURB LONDON NW11 6EE

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM K N B HOUSE 7 RODNEY STREET LIVERPOOL L1 9HZ ENGLAND

View Document

16/03/1016 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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