DYNAX MANAGEMENT LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/139 May 2013 APPLICATION FOR STRIKING-OFF

View Document

19/12/1219 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

14/05/1214 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM
UNIT 3 FEN END
ASTWICK ROAD
STOTFOLD
HERTFORDSHIRE
SG5 4BA

View Document

17/08/1117 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL CAMPING / 12/03/2010

View Document

08/12/098 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL CAMPING / 07/12/2009

View Document

06/03/096 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CAMPING / 01/06/2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/09/0826 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/08/064 August 2006 30/06/06 ABSTRACTS AND PAYMENTS

View Document

07/07/067 July 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

22/06/0622 June 2006 08/06/06 ABSTRACTS AND PAYMENTS

View Document

02/02/062 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/06/0517 June 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

11/12/0411 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/04/0417 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM:
37 WARREN STREET
LONDON
W1P 5PD

View Document

16/12/0216 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/12/007 December 2000 Incorporation

View Document

07/12/007 December 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