FINANCE DYNAMICS LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/116 April 2011 APPLICATION FOR STRIKING-OFF

View Document

20/12/1020 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL TRACY MILLER -CHEEVERS / 22/11/2009

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/09 FROM: GISTERED OFFICE CHANGED ON 26/08/2009 FROM 2ND FLOOR, TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON EC2A 4RR

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY WARWICK CONSULTANCY SERVICES LIMITED

View Document

08/10/088 October 2008 COMPANY NAME CHANGED GLOBAL CONSOLIDATED LIMITED CERTIFICATE ISSUED ON 09/10/08

View Document

06/11/076 November 2007 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