DYNAMIC PANEL SOLUTIONS LTD

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1128 December 2011 APPLICATION FOR STRIKING-OFF

View Document

26/04/1126 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM UNIT 5 HATFIELD REGIS GRANGE FARM, HATFIELD BROAD OAK HERTS CM22 7JZ

View Document

24/02/0924 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

02/12/082 December 2008 DIRECTOR RESIGNED MARK KINGSTON

View Document

06/08/086 August 2008 COMPANY NAME CHANGED OMNIA BESPOKE COMPOSITES LTD CERTIFICATE ISSUED ON 07/08/08; RESOLUTION PASSED ON 23/07/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information