DYNAMIX NETWORKS LTD

Company Documents

DateDescription
11/12/1311 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

25/04/1325 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN GROOM

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM GROOM

View Document

17/12/1117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

28/04/1128 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1128 April 2011 COMPANY NAME CHANGED CONTRACT CLEANING SERVICES (SOUTHERN) LIMITED
CERTIFICATE ISSUED ON 28/04/11

View Document

27/01/1127 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM
C/O LEADBETTER STAFF & CO
2ND FLOOR PARK HOUSE PARK STREET
MAIDENHEAD
BERKS
SL6 1SL

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/01/106 January 2010 DISS40 (DISS40(SOAD))

View Document

05/01/105 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

09/04/099 April 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DISS40 (DISS40(SOAD))

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM:
LOWER 1ST FLOOR
41 QUEEN STREET
MAIDENHEAD
BERKSHIRE SL6 1NB

View Document

22/12/0422 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 FIRST GAZETTE

View Document

13/02/0213 February 2002 COMPANY NAME CHANGED
DYNAMIX NETWORKS LIMITED
CERTIFICATE ISSUED ON 13/02/02

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

30/11/0130 November 2001 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