DYNAMIC DECISIONS CAPITAL MANAGEMENT LIMITED

Company Documents

DateDescription
09/10/129 October 2012 STRUCK OFF AND DISSOLVED

View Document

29/05/1229 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/04/1217 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/115 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

06/10/106 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM
GROUND FLOOR 6 DYER'S BUILDINGS
LONDON
EC1N 2JT

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY P & T SECRETARIES LIMITED

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARDSON PARKER ASSOCIATES LIMITED

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 10/02/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM
4TH FLOOR
22 BUCKINGHAM GATE
LONDON
SW1E 6LB

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO MICALIZZI / 10/09/2008

View Document

01/10/091 October 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

14/04/0914 April 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/04/0914 April 2009 GBP NC 100000/1000000
31/03/2009

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MISS MERVE PAKSOY

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTA RENZETTI

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTA RENZETTI / 07/01/2009

View Document

30/09/0830 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO MICALIZZI / 01/12/2004

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/058 February 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 AUDITORS REMUNERATION 30/11/04

View Document

08/09/048 September 2004 Incorporation

View Document

08/09/048 September 2004 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