DYNAMIC GRAPHICS LIMITED

Company Documents

DateDescription
02/07/142 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/07/123 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/07/114 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/08/103 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA PARADIS / 01/10/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR PARADIS / 01/10/2009

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/07/0721 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: G OFFICE CHANGED 10/08/98 APEX PLAZA READING BERKSHIRE RG1 1YE

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM: G OFFICE CHANGED 19/03/93 STERLING HOUSE 165-175 FARNHAM ROAD SLOUGH BERKS SL1 4UZ

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/12/9216 December 1992 AUDITOR'S RESIGNATION

View Document

25/11/9225 November 1992 AUDITOR'S RESIGNATION

View Document

06/08/926 August 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

25/06/9125 June 1991 ADOPT MEM AND ARTS 12/06/91

View Document

25/06/9125 June 1991 S252 DISP LAYING ACC 12/06/91

View Document

25/06/9125 June 1991 S366A DISP HOLDING AGM 12/06/91

View Document

25/06/9125 June 1991 S386 DISP APP AUDS 12/06/91

View Document

25/06/9125 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9125 June 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

06/12/886 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/8829 November 1988 NC INC ALREADY ADJUSTED

View Document

29/11/8829 November 1988 � NC 10000/50000 28/10/

View Document

29/11/8829 November 1988 WD 14/11/88 AD 28/10/88--------- � SI 49900@1=49900 � IC 100/50000

View Document

26/09/8826 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

25/07/8825 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

12/02/8712 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/11

View Document

29/12/8629 December 1986 COMPANY NAME CHANGED D.G. (U.K.) LIMITED CERTIFICATE ISSUED ON 29/12/86

View Document

23/12/8623 December 1986 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

21/10/8621 October 1986 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/05

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