DYNAMO SRL LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 STRUCK OFF AND DISSOLVED

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHNSON / 01/09/2014

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 65 DEANS STREET OAKHAM RUTLAND LE15 6AF UNITED KINGDOM

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH JOHNSON

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/09/1318 September 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

01/08/131 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

03/07/123 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/11/1128 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 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