DYNAMIC TECHNOLOGIES UK LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Application to strike the company off the register

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

17/01/2417 January 2024 Satisfaction of charge 060307740005 in full

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Notification of International Auto Oem Supplier Ukco Ltd as a person with significant control on 2017-06-20

View Document

18/05/2318 May 2023 Withdrawal of a person with significant control statement on 2023-05-18

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

20/10/2220 October 2022 Termination of appointment of John Michael Anselmi as a director on 2022-10-20

View Document

20/10/2220 October 2022 Appointment of Mr James Patrick Habel as a director on 2022-10-20

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR JOHN MICHAEL ANSELMI

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR SCOTT BRIAN SMITH

View Document

16/07/2016 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA ZEOLI

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR NICOLA ZEOLI

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR LUCA TAZZIOLI

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 ARTICLES OF ASSOCIATION

View Document

06/03/196 March 2019 ALTER ARTICLES 13/02/2018

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR WALTER ZONTA

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY WALTER ZONTA

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 NOTIFICATION OF PSC STATEMENT ON 20/06/2017

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060307740005

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2017

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 ALTER ARTICLES 13/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / LUCA TAZZIOLI / 13/07/2017

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR GINO BERTI

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED LUCA TAZZIOLI

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GINO BERTI / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER ZONTA / 26/01/2010

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/01/095 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SHERIFF / 01/01/2009

View Document

15/09/0815 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP BARKER

View Document

11/01/0811 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

24/12/0724 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 S366A DISP HOLDING AGM 21/06/07

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 COMPANY NAME CHANGED HALLCO 1420 LIMITED CERTIFICATE ISSUED ON 30/01/07

View Document

18/12/0618 December 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