DYNAMIC PROFILES LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 APPLICATION FOR STRIKING-OFF

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SEYCHELLE NICHOLS / 12/11/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE SEYCHELLE NICHOLS / 12/11/2012

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD NICHOLS

View Document

16/10/1216 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBBONS

View Document

13/10/1113 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SEYCHELLE NICHOLS / 14/02/2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SEYCHELLE NICHOLS / 14/02/2011

View Document

19/10/1019 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS GIBBONS / 31/10/2009

View Document

03/11/093 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JAMES NICHOLS / 31/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SEYCHELLE NICHOLS / 31/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SEYCHELLE NICHOLS / 31/10/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

07/11/057 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

17/02/9917 February 1999 S366A DISP HOLDING AGM 08/01/99 S252 DISP LAYING ACC 08/01/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 � NC 10000/20000 01/09/98

View Document

31/12/9831 December 1998 NC INC ALREADY ADJUSTED 01/09/98

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/02/971 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9615 November 1996 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