DYNAMIC PRODUCTIONS (UK) LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/03/209 March 2020 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 |
26/02/1926 February 2019 | NOTICE OF WINDING UP ORDER |
26/02/1926 February 2019 | FIRST GAZETTE |
26/02/1926 February 2019 | COURT ORDER NOTICE OF WINDING UP |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 141 CROWHILL ROAD BISHOPBRIGGS GLASGOW G64 1RS SCOTLAND |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JACK |
28/01/1928 January 2019 | CESSATION OF WILLIAM JACK AS A PSC |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JACK |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/09/166 September 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/01/1622 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4023760001 |
27/09/1527 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/09/1518 September 2015 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 96 WEST REGENT STREET GLASGOW G2 2QD |
25/06/1525 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/06/1427 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
04/07/114 July 2011 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
04/07/114 July 2011 | DIRECTOR APPOINTED WILLIAM JACK |
28/06/1128 June 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
28/06/1128 June 2011 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
24/06/1124 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DYNAMIC PRODUCTIONS (UK) LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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