DYNAMICS MARKETING LIMITED

Company Documents

DateDescription
26/02/1426 February 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

28/03/1328 March 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
CAPITAL HOUSE
272 MANCHESTER ROAD
DROYLSDEN
MANCHESTER
M43 6PW

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/01/1111 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/03/1010 March 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND SHANLEY / 27/12/2009

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY SHANLEY / 27/12/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SHANLEY / 27/12/2009

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 REGISTERED OFFICE CHANGED ON 03/02/08 FROM:
CAPITAL HOUSE, 272 MANCHESTER
ROAD, DROYLSDEN
MANCHESTER
M43 6PW

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM:
5 OLD STREET
ASHTON UNDER LYNE
LANCASHIRE OL6 6LA

View Document

01/02/081 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

03/06/053 June 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/07/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM:
SLACKCOTE LANE
DELPH
OLDHAM
LANCASHIRE OL3 5TW

View Document

16/03/0416 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

06/02/006 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

09/02/969 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/11

View Document

17/03/9517 March 1995 EXEMPTION FROM APPOINTING AUDITORS 16/02/95

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 AUDITOR'S RESIGNATION

View Document

11/04/9411 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/11/9324 November 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 SECRETARY RESIGNED

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM:
C/O CABINHEATH LIMITED
5 BURLEY CORNER
OAKHAM
LEICS LE15 6DU

View Document

17/09/9217 September 1992 NEW SECRETARY APPOINTED

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 S386 DISP APP AUDS 27/03/91

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/03/9121 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/06/904 June 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM:
COIN HOUSE
COIN STREET
ROYSTON
OLDHAM LANCASHIRE

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8923 October 1989 AUDITOR'S RESIGNATION

View Document

23/10/8923 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 ADOPT MEM AND ARTS 051089

View Document

23/10/8923 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM:
PENTAGON HOUSE
SIR FRANK WHITTLE ROAD
DERBY
DE2 4EE

View Document

13/10/8913 October 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/07/896 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM:
NEW COIN STREET
ROYTON
OLDHAM
OL2 6JZ

View Document

02/03/892 March 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/8927 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

11/01/8811 January 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

07/08/877 August 1987 NEW DIRECTOR APPOINTED

View Document

29/11/8629 November 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/10/868 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

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