DYNAMIC IT RESOURCING LIMITED

Company Documents

DateDescription
16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM C/O DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM

View Document

07/12/117 December 2011 ORDER OF COURT TO WIND UP

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM FUTURE HOUSE SOUTH PLACE CHESTERFIELD DERBYSHIRE S40 1SZ UNITED KINGDOM

View Document

02/12/112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM C/O DESAI & CO ACCOUNTANTS DESAI HOUSE 9 - 13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM

View Document

13/05/1113 May 2011 PREVEXT FROM 30/12/2010 TO 31/01/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/111 February 2011 DISS40 (DISS40(SOAD))

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM NORFOLK HOUSE SMALLBROOK QUEENSWAY BIRMINGHAM WEST MIDLANDS B5 4LJ UNITED KINGDOM

View Document

31/01/1131 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

08/01/108 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY KUMAR KAILA / 01/12/2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: 152 CENTENARY PLAZA 18 HOLLIDAY STREET BIRMINGHAM B1 1TH UNITED KINGDOM

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: 2 WHEELEYS ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2LD

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/0829 September 2008 PREVSHO FROM 31/12/2007 TO 30/12/2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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