DYNASHAFT LTD

Company Documents

DateDescription
12/02/1312 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY ROSINA WRIGHT

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROSINA WRIGHT

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 28/01/11 NO CHANGES

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 42C BEECH ROAD RUSHMERE ST ANDREW IPSWICH IP5 1AN

View Document

20/01/0420 January 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 42C BEECH ROAD RUSHMERE STREET ANDREW IPSWICH IP5 1AN

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 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