DYNAMIC FRAMEWORKS LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM
40 THOMAS STREET
LLANELLI
CARMS
SA15 3JA
UNITED KINGDOM

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/04/0928 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/0920 April 2009 APPLICATION FOR STRIKING-OFF

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM
TAXASSIST ACCOUNTANTS
5 POTTERY STREET
LLANELLI
CARMS
SA15 1SU

View Document

23/09/0823 September 2008 CURREXT FROM 31/08/2008 TO 30/09/2008

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM
THE OLD SCHOOL
THE QUAY
CARMARTHEN
CARMARTHENSHIRE
SA31 3JP

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED BATIA TUCKER

View Document

20/03/0820 March 2008 COMPANY NAME CHANGED BASEMENT JACKS LIMITED
CERTIFICATE ISSUED ON 25/03/08

View Document

31/08/0731 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM:
BRADFORD HOUSE
LLANDYSUL
CEREDIGION
SA44 4DQ

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM:
1ST FLOOR 14-18 CITY ROAD
CARDIFF
CF24 3DL

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 Incorporation

View Document

26/07/0126 July 2001 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