DYNAMIC DOOR SERVICES LTD

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

04/10/214 October 2021 Application to strike the company off the register

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/08/1412 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/08/1312 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/08/1215 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/08/118 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/09/102 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FORSHAW / 01/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATE, DIRECTOR ANDREW WATERWORTH LOGGED FORM

View Document

08/08/088 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 SECRETARY APPOINTED MRS ANN MARIE FORSHAW

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY ANDREW WATERWORTH

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WATERWORTH

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 22 RUTLAND STREET LEIGH WN7 2NR

View Document

17/06/0817 June 2008 PREVSHO FROM 31/08/2008 TO 05/04/2008

View Document

22/08/0722 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/08/08

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document


More Company Information