MARKET DYNAMICS LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 APPLICATION FOR STRIKING-OFF

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR RUPERT VAN HULLEN

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN GOSSCHALK

View Document

25/10/1325 October 2013 11/10/2013

View Document

25/10/1325 October 2013 SOLVENCY STATEMENT DATED 11/10/13

View Document

25/10/1325 October 2013 25/10/13 STATEMENT OF CAPITAL GBP 4

View Document

25/10/1325 October 2013 STATEMENT BY DIRECTORS

View Document

24/06/1324 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GOSSCHALK / 07/10/2011

View Document

07/07/117 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KINGSLEY HOLLISS / 12/11/2010

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY TANYA SHAMLIAN

View Document

25/06/1025 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KINGSLEY HOLLISS / 16/11/2009

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL EVERETT

View Document

01/06/091 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLLISS / 15/09/2008

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED DAVID HOLLISS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 AUDITOR'S RESIGNATION

View Document

13/02/0613 February 2006 APPT AND RES AUD 02/02/06

View Document

06/02/066 February 2006 AUDITOR'S RESIGNATION

View Document

28/10/0528 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 AUDITOR'S RESIGNATION

View Document

07/04/047 April 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/03/0423 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0423 March 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

09/10/029 October 2002 S366A DISP HOLDING AGM 30/09/02

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM:
6 ARTICHOKE MEWS
ARTICHOKE PLACE
LONDON
SE5 8TS

View Document

09/10/029 October 2002 S386 DISP APP AUDS 30/09/02

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM:
70 HOLLINGBOURNE ROAD
LONDON
SE24 9ND

View Document

28/05/9728 May 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97

View Document

21/01/9721 January 1997 VARYING SHARE RIGHTS AND NAMES 14/01/97

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM:
43 PORTLAND PLACE
LONDON
W1N 4LN

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996

View Document

05/06/965 June 1996

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 Incorporation

View Document

20/05/9620 May 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information