DYNAMIC TRANSPORT BUSINESS LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 STRUCK OFF AND DISSOLVED

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 2 ROOMS FOLD MORLEY LEEDS LS27 9PS ENGLAND

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM JONES ACCOUNTANTS 25-27 QUEEN STREET MORLEY LEEDS LS27 8EG ENGLAND

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON JARRETT

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 2 ROOMS LANE LEEDS WEST YORKSHIRE LS27 9PB

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/01/165 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

03/01/153 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR SIMON JAMES JARRETT

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HAIST

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HEIST / 19/09/2013

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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