DYNAMIC ARTS LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 STRUCK OFF AND DISSOLVED

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

22/08/1322 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM
STUDIO 514 THE CUSTARD FACTORY
GIBB STREET
BIRMINGHAM
WEST MIDLANDS
B9 4AA

View Document

20/10/1020 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CREMIN / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

06/06/096 June 2009 DISS40 (DISS40(SOAD))

View Document

05/06/095 June 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM
STUDIO 515 THE CUSTARD FACTORY
GIBB STREET
BIRMINGHAM
WEST MIDLANDS
B9 4AA

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM
514 THE CUSTARD FACTORY
GIBB STREET DIGBETH
BIRMINGHAM
B9 4AA

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS RYAN

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED DANIEL CREMIN

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY WENDY RYAN

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM
120 EBRINGTON AVENUE
SOLIHULL
WEST MIDLANDS
B92 8JB

View Document

11/06/0811 June 2008 SECRETARY APPOINTED DANIELLE FRANCINE SCHOKKER

View Document

05/12/075 December 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08

View Document

03/10/073 October 2007 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