DYNAMIC CONCEPTS LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1330 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1319 July 2013 APPLICATION FOR STRIKING-OFF

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/11/1224 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/12/1110 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/12/0923 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HOWARD / 13/11/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/09/0430 September 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995

View Document

29/12/9529 December 1995

View Document

29/12/9529 December 1995

View Document

29/12/9529 December 1995 NEW SECRETARY APPOINTED

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 SECRETARY RESIGNED

View Document

29/12/9529 December 1995 REGISTERED OFFICE CHANGED ON 29/12/95 FROM: G OFFICE CHANGED 29/12/95 46 SYON LANE OSTERLEY ISLEWORTH MIDDLESEX TW7 5NQ

View Document

29/12/9529 December 1995

View Document

24/11/9524 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9524 November 1995 Incorporation

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