DYNAMIC DESIGN PARTNERSHIP LIMITED

Company Documents

DateDescription
31/07/1431 July 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

21/06/1421 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2818850003

View Document

27/03/1427 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/03/1325 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRADLEY

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY DREW BRADLEY

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED BARBARA SUSAN STEEN

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR DREW BRADLEY

View Document

22/03/1222 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DREW DOUGLAS BRADLEY / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 SECRETARY'S PARTICULARS STEPHEN BRADLEY

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/06/06

View Document

05/10/055 October 2005 PARTIC OF MORT/CHARGE *****

View Document

23/06/0523 June 2005 PARTIC OF MORT/CHARGE *****

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

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