DYNIX LTD

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 APPLICATION FOR STRIKING-OFF

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 25/10/13 STATEMENT OF CAPITAL GBP 1

View Document

17/10/1317 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/1317 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1317 October 2013 STATEMENT BY DIRECTORS

View Document

17/10/1317 October 2013 SOLVENCY STATEMENT DATED 20/09/13

View Document

17/10/1317 October 2013 CANCEL SHARE PREM A/C 20/09/2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/02/1325 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED WILLIAM CHARLES DAVISON JR

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR GARY RAUTENSTRAUCH

View Document

24/02/1224 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM THE CHEQUERS ST MARYS WAY CHESHAM BUCKINGHAMSHIRE HP5 1LL

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/10/103 October 2010 AUDITOR'S RESIGNATION

View Document

16/09/1016 September 2010 AUDITOR'S RESIGNATION

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

24/06/1024 June 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHETH

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHETH

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH STURGES

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SOWUL

View Document

03/11/093 November 2009 SECRETARY APPOINTED MR. JOHN HOUSTON GARDINER

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR. GARY MARK RAUTENSTRAUCH

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY DAVID BRECK

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED SECRETARY MRUGESH MEHTA

View Document

16/07/0916 July 2009 SECRETARY APPOINTED MR. DAVID M BRECK

View Document

24/02/0924 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S PARTICULARS ROBERT SMITH

View Document

29/02/0829 February 2008 DIRECTOR'S PARTICULARS BRIAN SHETH

View Document

28/02/0828 February 2008 DIRECTOR'S PARTICULARS CHRISTIAN SOWUL

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 AUDITOR'S RESIGNATION

View Document

07/02/067 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/0528 October 2005 ARTICLES OF ASSOCIATION

View Document

28/10/0528 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/054 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 COMPANY NAME CHANGED EPIXTECH LTD CERTIFICATE ISSUED ON 12/03/03; RESOLUTION PASSED ON 05/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS; AMEND

View Document

24/02/0324 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 ACC. REF. DATE EXTENDED FROM 15/12/99 TO 31/12/99

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 DELIVERY EXT'D 3 MTH 15/12/99

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 COMPANY NAME CHANGED AMERITECH LIBRARY SERVICES LTD. CERTIFICATE ISSUED ON 02/02/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 15/12/98

View Document

05/02/995 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 15/12/97

View Document

22/09/9822 September 1998 DELIVERY EXT'D 3 MTH 15/12/97

View Document

16/04/9816 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 15/12/96

View Document

06/11/976 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: G OFFICE CHANGED 30/10/97 QUAY SOUTH SALAMANDER QUAY PARK LANE HAREFIELD UXBRIDGE MIDDX UB9 6NY

View Document

03/10/973 October 1997 DELIVERY EXT'D 3 MTH 15/12/96

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 COMPANY NAME CHANGED DYNIX LIBRARY SYSTEMS (UK) LIMIT ED CERTIFICATE ISSUED ON 21/03/97

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 15/12/95

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 15/12/94

View Document

16/10/9616 October 1996 DELIVERY EXT'D 3 MTH 15/12/95

View Document

09/04/969 April 1996 SECRETARY RESIGNED

View Document

09/04/969 April 1996

View Document

14/03/9614 March 1996

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 882 AMENDING FORM REC 150895

View Document

06/10/956 October 1995 DELIVERY EXT'D 3 MTH 15/12/94

View Document

16/08/9516 August 1995

View Document

16/08/9516 August 1995 ALTER MEM AND ARTS 19/07/95

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/07/95

View Document

15/08/9515 August 1995

View Document

15/08/9515 August 1995 ALTER MEM AND ARTS 19/07/95

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/02/9522 February 1995

View Document

22/02/9522 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995

View Document

06/01/956 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995

View Document

28/11/9428 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 15/12

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

21/09/9421 September 1994 NEW SECRETARY APPOINTED

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/02/948 February 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994

View Document

08/11/938 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/03/9331 March 1993

View Document

31/03/9331 March 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/09/89

View Document

17/07/9117 July 1991 NC INC ALREADY ADJUSTED 26/01/90 25/09/89

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/12/9024 December 1990 DIRECTOR RESIGNED

View Document

10/09/9010 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/902 August 1990 ALTER MEM AND ARTS 25/09/89

View Document

30/05/9030 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM: G OFFICE CHANGED 04/02/89 10 NORWICH STREET LONDON EC4A 1BD

View Document

24/03/8824 March 1988 COMPANY NAME CHANGED BROADURGENT LIMITED CERTIFICATE ISSUED ON 25/03/88

View Document

15/03/8815 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 REGISTERED OFFICE CHANGED ON 15/03/88 FROM: G OFFICE CHANGED 15/03/88 2 BACHES STREET LONDON N1 6UB

View Document

02/03/882 March 1988 ALTER MEM AND ARTS 150288

View Document

23/12/8723 December 1987 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