DYNAMIC CREATIVE LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/02/153 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DEANS

View Document

30/01/1430 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/01/1330 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/10/1125 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN IRVIN

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR IAN HUNTER IRVIN

View Document

01/02/111 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

01/02/101 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

18/12/0918 December 2009 CURREXT FROM 31/01/2010 TO 31/07/2010

View Document

12/11/0912 November 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/09

View Document

24/08/0924 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/09/0817 September 2008 SECRETARY'S PARTICULARS MBM SECRETARIAL SERVICES LIMITED

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

11/03/0811 March 2008 SECRETARY RESIGNED GERARD REID

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: 1 DALKEITH ROAD MEWS EDINBURGH EH16 5GA

View Document

11/03/0811 March 2008 SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

06/02/086 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 13A DEAN PARK MEWS STOCKBRIDGE EDINBURGH EH4 1EE

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 9 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7PT

View Document

09/01/039 January 2003 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