CHANNEL DYNAMICS LIMITED

Company Documents

DateDescription
20/05/1320 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/05/1320 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM
MARLBOROUGH HOUSE 45 WYCOMBE END
OLD TOWN
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1LZ
UNITED KINGDOM

View Document

02/05/132 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/05/132 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/05/132 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

27/02/1327 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM
140A TACHBROOK STREET
LONDON
SW1V 2NE

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS BARNSLEY / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GRIFFITH / 05/01/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 SECRETARY RESIGNED ANGELA CADMAN

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 CANCEL 6 ORDINARY SHARE 11/02/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: WESLEY COURT PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE

View Document

30/01/0030 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: THE OLD STUDIO HIGH STREET WEST WYCOMBE HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3AB

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/978 December 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: 2 CHAPEL STREET MARLOW BUCKS SL7 1DD

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/07/9323 July 1993 SECRETARY RESIGNED

View Document

19/07/9319 July 1993 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