GOLD DYNAMICS LIMITED

Company Documents

DateDescription
17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
UNIT 9B WILLOW FARM BUSINESS PARK
CASTLE DONINGTON
DERBYSHIRE
DE74 2UB

View Document

02/10/122 October 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/09/119 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/12/1023 December 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ECCLESHALL / 01/04/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 01/04/2010

View Document

08/10/108 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/082 December 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED CHRISTOPHER JAMES ECCLESHALL

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MARK PETER EVANS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM
WHARF LODGE, 112 MANSFIELD ROAD
DERBY
DERBYSHIRE
DE1 3RA

View Document

17/10/0817 October 2008 PREVEXT FROM 31/08/2008 TO 30/09/2008

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 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