DYNAMIC I.T. MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 APPLICATION FOR STRIKING-OFF

View Document

09/12/119 December 2011 COMPANY NAME CHANGED TRADESTP LTD CERTIFICATE ISSUED ON 09/12/11

View Document

09/12/119 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1119 October 2011 SECRETARY APPOINTED DAVID BRAY

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DYNE

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DYNE

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED JEFF GOOCH

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MIKE BODSON

View Document

18/10/1118 October 2011 OFFICERS APPOINTED AND RES AND CO BUSINESS 30/09/2011

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED KEVIN GOULD

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 2ND FLOOR ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

18/10/1118 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 15/07/11 NO CHANGES

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 15/07/10 NO CHANGES

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: GISTERED OFFICE CHANGED ON 21/07/2009 FROM 2ND FLOOR ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1QB

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DYNE / 15/07/2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY JOHN LEYDEN

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 COMPANY NAME CHANGED LOGICSCOPE LIMITED CERTIFICATE ISSUED ON 03/04/07

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: G OFFICE CHANGED 05/08/05 64 GREAT EASTERN STREET LONDON EC2A 3QR

View Document

05/08/055 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

05/05/025 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0131 July 2001 Incorporation

View Document


More Company Information