DYNMITRIX LTD

Company Documents

DateDescription
13/05/2213 May 2022 Registered office address changed from 33 Elm Street Colne BB8 0RQ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on 2022-05-13

View Document

26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-04-05

View Document

10/04/2110 April 2021 PREVSHO FROM 30/11/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/03/2126 March 2021 CESSATION OF FRANCIS GIST AS A PSC

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEVIJANE PAGARAN

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GIST

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MS LEVIJANE PAGARAN

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 44 NORTH CLOSE KILKHAMPTON BUDE EX23 9RQ ENGLAND

View Document

30/11/2030 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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