DYNAL BIOTECH LTD

Company Documents

DateDescription
29/12/1129 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/09/1129 September 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

13/10/1013 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008371,00009167

View Document

13/10/1013 October 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/10/1013 October 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/04/106 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GENOFFIR MAUD MACLEOD / 01/10/2009

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED GENOFFIR MAUD MACLEOD

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR FREDERIC PLA

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR HAKON HAUGEN

View Document

28/03/0828 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/065 January 2006 AUDITOR'S RESIGNATION

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 AUDITOR'S RESIGNATION

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

17/11/0117 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 COMPANY NAME CHANGED DYNAL (U.K.) LIMITED CERTIFICATE ISSUED ON 04/01/01

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ALTERMEMORANDUM03/11/99

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 18/03/98; CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 � NC 25000/1000000 05/10/94

View Document

21/02/9521 February 1995 NC INC ALREADY ADJUSTED 05/10/94

View Document

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

View Document

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

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 REGISTERED OFFICE CHANGED ON 20/07/94 FROM: G OFFICE CHANGED 20/07/94 SUITE 2 STATION HOUSE 24/26 GROVE STREET NEW FERRY MERSEYSIDE L62 5AZ

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994

View Document

05/05/945 May 1994 RETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

02/03/942 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9331 March 1993 RETURN MADE UP TO 18/03/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/03/9331 March 1993

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/03/9230 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9230 March 1992

View Document

30/03/9230 March 1992 RETURN MADE UP TO 18/03/92; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991

View Document

23/04/9123 April 1991 RETURN MADE UP TO 18/03/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9119 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/04/913 April 1991 NC INC ALREADY ADJUSTED 18/03/91

View Document

03/04/913 April 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/03/91

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/04/9027 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/10/8817 October 1988 RETURN MADE UP TO 11/09/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 WD 11/01/88 AD 14/12/87--------- � SI 4900@1=4900 � IC 100/5000

View Document

22/01/8822 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/01/8813 January 1988 REGISTERED OFFICE CHANGED ON 13/01/88 FROM: G OFFICE CHANGED 13/01/88 1 RUMFORD PLACE LIVERPOOL L3 9QW

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8720 October 1987

View Document

20/10/8720 October 1987

View Document

20/10/8720 October 1987

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987

View Document

15/10/8715 October 1987 WD 09/10/87 AD 28/09/87--------- � SI 98@1=98 � IC 2/100

View Document

21/09/8721 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/8715 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987

View Document

15/09/8715 September 1987 REGISTERED OFFICE CHANGED ON 15/09/87 FROM: G OFFICE CHANGED 15/09/87 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

15/09/8715 September 1987

View Document

15/09/8715 September 1987

View Document

15/09/8715 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/878 September 1987 COMPANY NAME CHANGED ZILTRAM LIMITED CERTIFICATE ISSUED ON 09/09/87

View Document

24/04/8724 April 1987 CERTIFICATE OF INCORPORATION

View Document

24/04/8724 April 1987 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