DYNAMIC TELECOM LTD

Company Documents

DateDescription
07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
129 POTTERY ROAD
BIRMINGHAM
WEST MIDLANDS
B68 9HE
ENGLAND

View Document

06/03/146 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/146 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/03/146 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

29/05/1329 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

03/08/123 August 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

14/09/1114 September 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR JASHPAL DAMAN

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR JEEVAN ABHOL

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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