DYNAMIC-MATERIALS GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

19/11/2419 November 2024 Resolutions

View Document

08/11/248 November 2024 Cessation of Brian Irvine as a person with significant control on 2024-11-04

View Document

08/11/248 November 2024 Notification of Dynamic-Materials Group Holdings Limited as a person with significant control on 2024-11-04

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

03/11/233 November 2023 Accounts for a small company made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

02/02/232 February 2023 Purchase of own shares.

View Document

02/02/232 February 2023 Cancellation of shares. Statement of capital on 2022-12-13

View Document

05/01/235 January 2023 Termination of appointment of Mike Overend as a director on 2022-12-31

View Document

05/01/235 January 2023 Appointment of Mr Christopher James Irvine as a secretary on 2023-01-05

View Document

24/09/2124 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

21/06/2121 June 2021 Appointment of Mrs Linda Ann Bostock as a director on 2021-06-17

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

09/05/199 May 2019 13/02/19 STATEMENT OF CAPITAL GBP 3413.888

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MRS AILEEN IRVINE

View Document

22/02/1922 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 3413.888

View Document

28/12/1828 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

21/02/1821 February 2018 10/01/18 STATEMENT OF CAPITAL GBP 3313.948

View Document

21/02/1821 February 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/02/1821 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN IRVINE

View Document

11/07/1711 July 2017 07/07/17 STATEMENT OF CAPITAL GBP 3824.128

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 04/01/17 STATEMENT OF CAPITAL GBP 3273.888

View Document

03/03/173 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081090060003

View Document

08/02/178 February 2017 04/01/17 STATEMENT OF CAPITAL GBP 3273.888

View Document

25/01/1725 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/1725 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/175 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/167 December 2016 ARTICLES OF ASSOCIATION

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/08/164 August 2016 06/07/16 STATEMENT OF CAPITAL GBP 3606.276

View Document

04/08/164 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1624 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1521 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1514 September 2015 COMPANY NAME CHANGED DYNAMIC-MATERIALS (METALLICS & COMPOSITES) LIMITED CERTIFICATE ISSUED ON 14/09/15

View Document

14/07/1514 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 ADOPT ARTICLES 07/05/2015

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1418 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/03/1418 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 3744.128

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1312 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/07/1312 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/07/1312 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/07/1312 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 4019.727

View Document

09/07/139 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1323 January 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

25/07/1225 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 5408.649

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/07/1217 July 2012 SECTION 190 CA 2006 06/07/2012

View Document

16/07/1216 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information