DYNAMIC HAULAGE LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Application to strike the company off the register

View Document

11/10/2111 October 2021 Registered office address changed from 1 Windermere Avenue Dronfield S18 8PD England to 74 Ulverston Road Sheffield S8 0NY on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Ben Mccatty on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Ben Mccatty on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr Ben Mccatty as a person with significant control on 2021-10-11

View Document

10/10/2110 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 74 Ulverston Road Sheffield S8 0NY on 2021-10-10

View Document

10/10/2110 October 2021 Registered office address changed from 74 Ulverston Road Sheffield S8 0NY England to 1 Windermere Avenue Dronfield S18 8PD on 2021-10-10

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR LAURA WHITE

View Document

04/10/204 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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