DYNAMIC M&E LIMITED
Company Documents
Date | Description |
---|---|
30/12/2330 December 2023 | Final Gazette dissolved following liquidation |
30/12/2330 December 2023 | Final Gazette dissolved following liquidation |
30/09/2330 September 2023 | Notice of move from Administration to Dissolution |
30/09/2330 September 2023 | Administrator's progress report |
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 |
15/05/2315 May 2023 | Administrator's progress report |
27/10/2227 October 2022 | Administrator's progress report |
05/05/225 May 2022 | Administrator's progress report |
15/12/2115 December 2021 | Notice of deemed approval of proposals |
26/11/2126 November 2021 | Statement of affairs with form AM02SOA/AM02SOC |
26/11/2126 November 2021 | Statement of administrator's proposal |
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 |
07/10/217 October 2021 | Appointment of an administrator |
06/05/216 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | DIRECTOR APPOINTED MR MARK LEWIS GRAHAM |
06/01/216 January 2021 | DIRECTOR APPOINTED MR GARETH JAMES LEECE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/08/2013 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CURREXT FROM 30/09/2019 TO 31/12/2019 |
23/05/1923 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNAMIC NETWORKS HOLDINGS LIMITED |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
23/05/1923 May 2019 | CESSATION OF JAMES SCOTT BAIRD AS A PSC |
01/02/191 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115588680001 |
22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM JUNXION HOUSE STATION APPROACH LEEDS LS5 3HR UNITED KINGDOM |
17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM AIREDALE HOUSE 423 KIRKSTALL ROAD LEEDS LS4 2EW UNITED KINGDOM |
07/09/187 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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