DYNAMIC BUSINESS CONSULTANTS LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FIRST GAZETTE

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, SECRETARY GAVIN MINNS

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

09/05/129 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/06/111 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual return made up to 18 April 2010 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN REUBEN ELWOOD / 18/04/2010

View Document

26/01/1126 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1126 January 2011 COMPANY NAME CHANGED SIGN DYNAMICS LIMITED
CERTIFICATE ISSUED ON 26/01/11

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/01/111 January 2011 DISS40 (DISS40(SOAD))

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

22/08/0922 August 2009 DISS40 (DISS40(SOAD))

View Document

21/08/0921 August 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET ELWOOD

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MR JULIAN REUBEN ELWOOD

View Document

28/04/0828 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM:
MARIE CLARKE MAAT
REGENCY HOUSE 33 LONDON ROAD
DOWNHAM MARKET
NORFOLK PE38 9AT

View Document

11/07/0111 July 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 COMPANY NAME CHANGED
FASTSIGNS (IPSWICH) LIMITED
CERTIFICATE ISSUED ON 22/08/00

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM:
SUITE 48 CLAYDON INDUSTRIAL PARK
GREAT BLAKENHAM
IPSWICH
SUFFOLK IP6 0NL

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE, ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 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