DYNAMIC CG LIMITED

Company Documents

DateDescription
18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/10/1517 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE CLIFFORD / 01/07/2015

View Document

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM
15 CHESTER WAY THETFORD
NORFOLK
IP24 1DZ

View Document

17/10/1517 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

17/10/1517 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS DAVID KNELL / 01/07/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
15 CHESTER WAY THETFORD
NORFOLK
IP24 1DZ
UNITED KINGDOM

View Document

16/10/1416 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
LANCASTER HOUSE 87 YARMOUTH ROAD
NORWICH
NORFOLK
NR7 0HF

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1323 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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