DYNAMIC PRINCIPALS (UK) LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1318 February 2013 APPLICATION FOR STRIKING-OFF

View Document

28/11/1228 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

17/02/1217 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

02/02/112 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARAN OHRIE / 06/07/2010

View Document

25/01/1025 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR SHARAN OHRIE

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR FLORENCE OHRIE

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY SHUJIT OHRIE

View Document

25/03/0925 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 06/07/03; CHANGE OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: G OFFICE CHANGED 19/06/01 C/O MYERS FLETCHER AND GORDON 15 CUMBRIDGE COURT 210 SHEPHERDS BUSH ROAD HAMMERSMITH LONDON W6 7NJ

View Document

30/05/0130 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/05/01

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: G OFFICE CHANGED 30/11/00 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

06/07/006 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/006 July 2000 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