DYNAMIC TECHNOLOGY SERVICES LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1427 October 2014 APPLICATION FOR STRIKING-OFF

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN SPARROW

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR EDUARD SPARKES

View Document

11/01/1211 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STACY CAROLINE BEDDOE / 02/10/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDUARD SPARKES / 17/03/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS

View Document

07/02/097 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM
J AND R BUSINESS SERVICES LTD 2ND FLOOR CONNIES HOUSE
RHYMNEY RIVER BRIDGE ROAD
CARDIFF
CF23 9AF

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM
SUSAN LEWIS
STEPHEN GREEN ACCOUNTANTS
106A COMMERCIAL STREET
PONTYMISTER RISCA GWENT
NP11 6EE

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM:
TY MELYN MAIR, CHAPEL FARM
TERRACE, CWMCARN
GWENT
NP11 7NJ

View Document

16/03/0616 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 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