MVNO DYNAMICS LIMITED

Company Documents

DateDescription
30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR ARUN DEHIRI

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM
CHURCHILL HOUSE HENDON BRENT STREET
LONDON
NW4 4DJ

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR SHANKS KULAM

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR ARUN DEHIRI

View Document

07/07/157 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE

View Document

22/04/1522 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 1520.62

View Document

28/03/1528 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM
2 HARFORD WALK
LONDON
N2 0JB

View Document

08/10/148 October 2014 18/07/14 STATEMENT OF CAPITAL GBP 1292.53

View Document

18/08/1418 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JACQUES LEE / 02/04/2014

View Document

29/03/1429 March 2014 DIRECTOR APPOINTED MR RICHARD JACQUES LEE

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
CHURCHILL HOUSE 120 BUNNS LANE, MILL HILL BROADWAY
LONDON
NW7 2AS
ENGLAND

View Document

06/08/136 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

06/08/136 August 2013 COMPANY NAME CHANGED MVNO ASSET MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 06/08/13

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMEU VIEIRA / 05/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANKS KULAM / 05/08/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/127 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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