DYNAMIC RACE PRODUCTS LTD

Company Documents

DateDescription
25/11/1125 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/08/115 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1125 July 2011 APPLICATION FOR STRIKING-OFF

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / FIONA PIRIE / 01/04/2010

View Document

13/04/1113 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR RICHARD JOHN HAY

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART CLACHAN

View Document

10/11/1010 November 2010 DISS40 (DISS40(SOAD))

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW LITTLE / 16/03/2010

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK LITTLE

View Document

09/11/109 November 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES CLACHAN / 16/03/2010

View Document

09/07/109 July 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 SECRETARY'S CHANGE OF PARTICULARS / FIONA PIRIE / 30/06/2008

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LITTLE / 16/03/2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0730 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: BUCKSBURN FACILITY, AUCHMILL ROAD, ABERDEEN ABERDEENSHIRE AB21 (NB

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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