DYNAMIC ENERGIES LTD

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1423 January 2014 APPLICATION FOR STRIKING-OFF

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/07/131 July 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
39-40 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
B15 1TS

View Document

29/08/1229 August 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/07/1126 July 2011 CURREXT FROM 30/04/2011 TO 30/09/2011

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN WILLIAM TAITT / 06/06/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MCDONALD / 06/06/2011

View Document

18/05/1118 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 6 SMALLWOOD CLOSE PYPE HAYES BIRMINGHAM WEST MIDLANDS B24 0GB UNITED KINGDOM

View Document

22/04/1022 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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