DYNAMIQUE TRADING LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FIRST GAZETTE

View Document

29/03/1429 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/05/1328 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STARTIN

View Document

03/04/123 April 2012 COMPANY NAME CHANGED SUPPLEMENTS4U LTD CERTIFICATE ISSUED ON 03/04/12

View Document

03/04/123 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR MARK LEMMON

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/02/1229 February 2012 CHANGE OF NAME 21/02/2012

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 145 WALTON END WAVENDON GATE MILTON KEYNES MK7 7AX ENGLAND

View Document

22/02/1122 February 2011 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