DYNAMO GAMES LIMITED

Company Documents

DateDescription
28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/01/1612 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM
C/O HENDERSON LOGGIE
ROYAL EXCHANGE PANMURE STREET
DUNDEE
DD1 1DZ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GORDON REID / 19/05/2013

View Document

10/01/1410 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1318 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/10/1318 October 2013 18/10/13 STATEMENT OF CAPITAL GBP 6668

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
17 SPRINGFIELD
DUNDEE
ANGUS
DD1 4JE
UNITED KINGDOM

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCNICOLL

View Document

06/01/126 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NORMAN MCNICOLL / 08/12/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NORMAN MCNICOLL / 08/12/2009

View Document

05/01/105 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GORDON REID / 08/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES ANDERSON / 08/12/2009

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: 23 SPRINGFIELD DUNDEE ANGUS DD1 4JE

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/0817 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

22/11/0822 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 S80A AUTH TO ALLOT SEC 08/12/04 S366A DISP HOLDING AGM 08/12/04 S252 DISP LAYING ACC 08/12/04 S386 DISP APP AUDS 08/12/04 S369(4) SHT NOTICE MEET 08/12/04

View Document

08/12/048 December 2004 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