DYNAMIIX LIMITED

Company Documents

DateDescription
22/08/1422 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/141 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1327 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/138 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/03/1329 March 2013 FIRST GAZETTE

View Document

04/08/114 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/07/118 July 2011 FIRST GAZETTE

View Document

09/03/109 March 2010 04/07/08 NO CHANGES

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WILLIAMSON

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM
BLUE SQUARE HOUSE 272 BATH STREET
GLASGOW
G2 4JR

View Document

09/03/109 March 2010 04/07/07 NO CHANGES

View Document

09/03/109 March 2010 Annual return made up to 4 July 2009 with full list of shareholders

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM
39 PALMERSTON PLACE
EDINBURGH
EH12 5AU

View Document

25/01/0925 January 2009 REGISTERED OFFICE CHANGED ON 25/01/2009 FROM
BLUE SQUARE HOUSE
272 BATH STREET
GLASGOW
G2 4JR

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

03/04/083 April 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/083 March 2008 FIRST GAZETTE

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
39 PALMERSTON PLACE
EDINBURGH
EH12 5AU

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/11/0621 November 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM:
UNIT 3 GATEWAY BUSINESS PARK
BEANCROSS ROAD
GRANGEMOUTH
FK3 8WX

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 COMPANY NAME CHANGED
MATRIIX LIMITED
CERTIFICATE ISSUED ON 30/01/03

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 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