DYNATECH ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Final Gazette dissolved following liquidation |
17/05/2517 May 2025 | Final Gazette dissolved following liquidation |
17/02/2517 February 2025 | Return of final meeting in a members' voluntary winding up |
16/07/2416 July 2024 | Liquidators' statement of receipts and payments to 2024-05-31 |
13/06/2313 June 2023 | Liquidators' statement of receipts and payments to 2023-05-31 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
27/02/1727 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
01/06/121 June 2012 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 155A WEST GREEN ROAD LONDON UK N15 5EA UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COSTAS MAVROMMATIS / 30/04/2010 |
04/06/104 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
27/02/1027 February 2010 | REGISTERED OFFICE CHANGED ON 27/02/2010 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/12/0914 December 2009 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM FLAT 169 BERALEN COURT 7 BRANCH ROAD LIMEHOUSE E14 7JY |
18/05/0918 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/07/0815 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / C. A. SOLUTIONS LTD / 02/07/2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/01/0825 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
25/01/0825 January 2008 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 69 CREST DRIVE ENFIELD MIDDLESEX LONDON EN3 5QE |
28/09/0728 September 2007 | REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 81A SHAKESPEARE ROAD BEDFORD MK40 2DW |
28/09/0728 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/06/0727 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/06/0727 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/12/0520 December 2005 | NEW SECRETARY APPOINTED |
14/06/0514 June 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
08/06/048 June 2004 | NEW DIRECTOR APPOINTED |
28/05/0428 May 2004 | NEW SECRETARY APPOINTED |
28/05/0428 May 2004 | REGISTERED OFFICE CHANGED ON 28/05/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB |
28/05/0428 May 2004 | DIRECTOR RESIGNED |
28/05/0428 May 2004 | SECRETARY RESIGNED |
11/05/0411 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DYNATECH ASSOCIATES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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