DYNAMIC M&E LIMITED

Company Documents

DateDescription
30/12/2330 December 2023 Final Gazette dissolved following liquidation

View Document

30/12/2330 December 2023 Final Gazette dissolved following liquidation

View Document

30/09/2330 September 2023 Notice of move from Administration to Dissolution

View Document

30/09/2330 September 2023 Administrator's progress report

View Document

25/07/2325 July 2023 Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-25

View Document

15/05/2315 May 2023 Administrator's progress report

View Document

27/10/2227 October 2022 Administrator's progress report

View Document

05/05/225 May 2022 Administrator's progress report

View Document

15/12/2115 December 2021 Notice of deemed approval of proposals

View Document

26/11/2126 November 2021 Statement of affairs with form AM02SOA/AM02SOC

View Document

26/11/2126 November 2021 Statement of administrator's proposal

View Document

11/10/2111 October 2021 Registered office address changed from Junxion House Station Approach Leeds LS5 3HR to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2021-10-11

View Document

07/10/217 October 2021 Appointment of an administrator

View Document

06/05/216 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR MARK LEWIS GRAHAM

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR GARETH JAMES LEECE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNAMIC NETWORKS HOLDINGS LIMITED

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 CESSATION OF JAMES SCOTT BAIRD AS A PSC

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115588680001

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM JUNXION HOUSE STATION APPROACH LEEDS LS5 3HR UNITED KINGDOM

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM AIREDALE HOUSE 423 KIRKSTALL ROAD LEEDS LS4 2EW UNITED KINGDOM

View Document

07/09/187 September 2018 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