DYNAMIK COMPUTING LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1018 March 2010 APPLICATION FOR STRIKING-OFF

View Document

12/02/1012 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WOOLMER / 10/02/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: G OFFICE CHANGED 25/05/99 43 TURNFURLONG LANE AYLESBURY BUCKINGHAMSHIRE HP21 7PQ

View Document

25/05/9925 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9925 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: G OFFICE CHANGED 29/03/99 4 STRATFORD PLACE LONDON W1N 9AE

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/998 January 1999 Incorporation

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