DYNAMIC MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1123 November 2011 APPLICATION FOR STRIKING-OFF

View Document

06/06/116 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/11/107 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

07/11/107 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRUCE DUNN / 01/11/2009

View Document

09/07/109 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

19/05/0919 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: G OFFICE CHANGED 14/08/06 3RD FLOOR 3 COPTHALL AVENUE LONDON EC2R 7BH

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: G OFFICE CHANGED 04/08/06 1ST FLOOR 43 LONDON WALL LONDON EC2M 5TF

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: G OFFICE CHANGED 08/11/05 43 LONDON WALL 1ST FLOOR LONDON EC2M 5TF

View Document

08/11/058 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: G OFFICE CHANGED 28/04/04 1ST FLOOR 43 LONDON WALL LONDON EC2M 5TF

View Document

13/10/0313 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: G OFFICE CHANGED 04/09/03 SUITE 6 2ND FLOOR 154 BISHOPSGATE LONDON EC2M 4LN

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/10/0026 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/07/003 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: G OFFICE CHANGED 24/08/99 FLAT 7 47 CLAPHAM COMMON NORTH SIDE LONDON SW4 0AA

View Document

01/05/991 May 1999 SECRETARY RESIGNED

View Document

01/05/991 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

01/05/991 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 REGISTERED OFFICE CHANGED ON 01/05/99 FROM: G OFFICE CHANGED 01/05/99 22 ARDSHIEL CLOSE PUTNEY LONDON SW15 1EB

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 COMPANY NAME CHANGED FROCK LIMITED CERTIFICATE ISSUED ON 06/01/99

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: G OFFICE CHANGED 30/12/98 SUITE 21044 72 NEW BOND STREET LONDON W1Y 9DD

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 Incorporation

View Document

20/10/9820 October 1998 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