CORDANT DYNAMIC PEOPLE LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022231770006

View Document

05/07/165 July 2016 PREVSHO FROM 29/12/2016 TO 30/06/2016

View Document

21/06/1621 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/15

View Document

24/03/1624 March 2016 PREVEXT FROM 29/06/2015 TO 29/12/2015

View Document

29/12/1529 December 2015 Annual accounts for year ending 29 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR CHRIS KENNEALLY

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN KIRKPATRICK

View Document

09/07/159 July 2015 08/09/14 STATEMENT OF CAPITAL GBP 14900.00

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022231770004

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022231770005

View Document

11/06/1511 June 2015 ADOPT ARTICLES 08/09/2014

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 COMPANY NAME CHANGED PREMIERE EDUCATION LIMITED
CERTIFICATE ISSUED ON 07/07/14

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARIANNE ULLMANN

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR STEVEN WILLIAM KIRKPATRICK

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR JACK RAINER ULLMANN

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/12/134 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE PERCIVAL

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/12/127 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN CONNOR / 06/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH PERCIVAL / 06/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE FLORA ULLMANN / 06/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LIONEL ULLMANN / 06/03/2012

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/12/116 December 2011 Annual return made up to 2011-12-03 with full list of shareholders

View Document

06/12/116 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/12/107 December 2010 Annual return made up to 2010-12-03 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual return made up to 2009-12-03 with full list of shareholders

View Document

17/12/0917 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/03/0924 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY MARK GARRATT

View Document

26/02/0926 February 2009 SECRETARY APPOINTED ALAN CONNOR

View Document

23/12/0823 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 CURREXT FROM 30/12/2007 TO 29/06/2008

View Document

28/12/0728 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007

View Document

28/12/0728 December 2007

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007

View Document

19/02/0719 February 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/12/07

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: G OFFICE CHANGED 19/02/07 C/O PREMIERE EMPLOYMENT GROUP LTD 7TH FLOOR BLACKFRIARS HOUSE 1 THE PARSONAGE MANCHESTER M3 2JA

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0717 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED COUNTY BUREAU (WEST MIDLANDS) LI MITED CERTIFICATE ISSUED ON 25/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: G OFFICE CHANGED 10/01/05 BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER M2 2JA

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: G OFFICE CHANGED 16/12/03 BUILDING 1 TURNFORD PLACE GREAT CAMBRIDGE ROAD, TURNFORD HERTFORDSHIRE EN10 6NH

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 03/12/02; NO CHANGE OF MEMBERS

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: G OFFICE CHANGED 24/10/02 JESSICA HOUSE RED LION SQUARE 191 WANDSWORTH HIGH STREET LONDON SW18 4LS

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 S366A DISP HOLDING AGM 01/06/01

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 EXEMPTION FROM APPOINTING AUDITORS 19/12/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 AUDITOR'S RESIGNATION

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: G OFFICE CHANGED 26/02/99 JESSICA HOUSE RED LION SQUARE 191 WANDSWORTH HIGH STREET LONDON SW18 4LS

View Document

20/12/9820 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: G OFFICE CHANGED 22/06/98 7TH FLOOR BLACKFRIARS HOUSE 1 PARSONAGE MANCHESTER M2 3JA

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: G OFFICE CHANGED 31/01/97 63 FORGATE STREET WORCESTER WR1 10X

View Document

31/01/9731 January 1997 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 SECRETARY RESIGNED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/11/9528 November 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

07/12/947 December 1994 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/11/9129 November 1991 RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/12/9011 December 1990 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/11/9013 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9021 August 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 19/08/89; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 WD 31/05/88 AD 25/05/88--------- � SI [email protected]=13999 � IC 1/14000

View Document

07/03/887 March 1988 SECRETARY RESIGNED

View Document

19/02/8819 February 1988 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