DYNATRONICS LTD

Company Documents

DateDescription
20/11/1420 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR GRANT SAEED TALAB

View Document

12/02/1412 February 2014 DISS40 (DISS40(SOAD))

View Document

11/02/1411 February 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

06/12/136 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

13/11/1213 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/03/126 March 2012 Annual return made up to 6 October 2011 with full list of shareholders

View Document

06/03/126 March 2012 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED DR DARYOUSH TALAH

View Document

06/10/106 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

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