DYNAMIC INNOVATIONS LIMITED

Company Documents

DateDescription
25/10/1125 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/07/1125 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR001219

View Document

25/07/1125 July 2011 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

28/08/0928 August 2009 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

28/08/0928 August 2009 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

15/07/0915 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR001219

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/09 FROM: ADAPTIVE HOUSE QUARRYWOOD COURT LIVINGSTON WEST LOTHIAN EH54 6AX

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR RESIGNED IAIN MACMILLAN

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0713 March 2007 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0713 March 2007 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0713 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/03/0713 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0713 March 2007 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0713 March 2007 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS; AMEND

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: DENNY ENTERPRISE CENTRE CARRONBANK CRESCENT DENNY STIRLINGSHIRE FK6 6GA

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 33 VIEWFIELD ROAD GLASGOW G64 2AF

View Document

26/03/0426 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information