DYNAMIC PROPERTY DEVELOPMENT INTERNATIONAL LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

01/10/101 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 7 KENSINGTON CHURCH COURT LONDON W8 4SP UK

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/09 FROM: 72 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB

View Document

10/11/0810 November 2008 SECRETARY RESIGNED JEAN UTSHUDIEMA

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 7 KENSINGTON CHURCH COURT LONDON W8 4SP

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 72 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 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