ALTERNATIVE DYNAMIKS LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 FIRST GAZETTE

View Document

17/04/1817 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 SECRETARY APPOINTED MRS ANGELA MILLER

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH PATERSON

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY QUENTIN PATERSON

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR QUENTIN PATERSON

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/10/1516 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MRS SARAH PATERSON

View Document

18/08/1418 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 SAIL ADDRESS CHANGED FROM:
RIVERSMEET WARMINSTER ROAD
STAPLEFORD
SALISBURY
SP3 4LT

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MRS ANGELA MILLER

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
5 FOWEN CLOSE
FOWEN CLOSE
STREET
SOMERSET
BA16 0FY
ENGLAND

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
RIVERSMEET WARMINSTER ROAD
STAPLEFORD
SALISBURY
WILTSHIRE
SP3 4LT

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY COREY MILLER

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR QUENTIN MICHAEL PATERSON

View Document

10/07/1310 July 2013 SECRETARY APPOINTED MR QUENTIN MICHAEL PATERSON

View Document

10/07/1310 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

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

View Accounts

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / COREY MILLER / 01/03/2011

View Document

08/06/118 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / COREY SIMON MILLER / 01/03/2011

View Document

08/06/118 June 2011 SAIL ADDRESS CHANGED FROM: THE COTTAGE MEGG LANE CHIPPERFIELD HERTS WD4 9JN

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM THE COTTAGE MEGG LANE CHIPPERFIELD HERTS WD4 9JN

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COREY SIMON MILLER / 09/06/2010

View Document

09/06/099 June 2009 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