DYNAMIC ENGINEERING (NORTH EAST) LIMITED

Company Documents

DateDescription
08/11/228 November 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/11/228 November 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL ATKINSON

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/05/1723 May 2017 DISS40 (DISS40(SOAD))

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/04/166 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/07/152 July 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR NEIL ATKINSON

View Document

03/04/143 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL COLE

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 88 DRYDEN ROAD LOW FELL GATESHEAD TYNE & WEAR NE9 5TX ENGLAND

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY DAVID COLE

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COLE

View Document

05/03/135 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR PAUL DAVID COLE

View Document

09/09/129 September 2012 DIRECTOR APPOINTED MR LEE FINNIGAN

View Document

20/02/1220 February 2012 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