DYNAMO COMPUTERS LIMITED

Company Documents

DateDescription
12/01/1612 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/165 January 2016 APPLICATION FOR STRIKING-OFF

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

27/05/1327 May 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/04/1328 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 26 April 2012

View Document

28/04/1228 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

16/05/1116 May 2011 26/04/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

20/08/1020 August 2010 26/04/10 TOTAL EXEMPTION FULL

View Document

02/05/102 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM CHECKLEY / 26/04/2010

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 26 April 2009

View Document

04/05/094 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 26/04/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 DIRECTOR'S PARTICULARS NEIL CHECKLEY

View Document

01/05/081 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/05/07

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 7 MILLHOLME CLOSE SOUTHAM WARWICKSHIRE CV47 1FQ

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/04/04

View Document

17/06/0417 June 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 26/04/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/04/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/04/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

26/04/0026 April 2000 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