DYNAMIC CLAIMS HANDLER LTD

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/158 January 2015 APPLICATION FOR STRIKING-OFF

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR EDGAR GANBAROV

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR KEYUR SADAVRATI

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/03/1420 March 2014 SECOND FILING FOR FORM AP01

View Document

20/03/1420 March 2014 SECOND FILING FOR FORM TM01

View Document

09/02/149 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR KEYUR SADAVRATI

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ALAM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/04/1314 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/06/1224 June 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD TAUHIDUL ALAM / 09/04/2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/08/1017 August 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 39 NEW BARREN STREET PLAISTOW LONDON E13 8JZ

View Document

28/04/0928 April 2009 COMPANY NAME CHANGED CRASTAL CLAIMS MANAGMENT LIMITED CERTIFICATE ISSUED ON 29/04/09

View Document

08/04/098 April 2009 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