DYNO INDUSTRIES (U.K.) LIMITED

Company Documents

DateDescription
07/11/187 November 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

17/05/1717 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2016

View Document

10/05/1710 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2015

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM
AYCLIFFE INDUSTRIAL PARK HEIGHINGTON LANE
NEWTON AYCLIFFE
COUNTY DURHAM
DL5 6UE

View Document

12/11/1412 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

12/11/1412 November 2014 DECLARATION OF SOLVENCY

View Document

14/08/1414 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 SAIL ADDRESS CHANGED FROM:
C/O DICKINSON DEES LLP ST ANN'S WHARF
112 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX
UNITED KINGDOM

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
ALYN WORKS
DENBIGH ROAD
MOLD
FLINTSHIRE
CH7 1BF

View Document

21/05/1321 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 DIRECTOR APPOINTED JOHN MACHIN

View Document

20/02/1320 February 2013 SAIL ADDRESS CREATED

View Document

20/02/1320 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR DAVID GREEN

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR ERIK AASEN

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GILTINAN

View Document

11/09/1211 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR ERIK AASEN

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED JOSEPH CLEMENT GILTINAN

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROELAND KIEWIET

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR ARI VIINIKKALA

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR JUKKA YLINEN

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR ARI VIINIKKALA

View Document

01/11/101 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROELAND JAKOB KIEWIET / 21/07/2010

View Document

24/07/1024 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/12/0921 December 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

16/12/0916 December 2009 Annual return made up to 21 July 2008 with full list of shareholders

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY STEVEN PARKER

View Document

05/05/095 May 2009 SECRETARY APPOINTED MR DAVID GREEN

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR ILPO KOIVISTO

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR TOM VESTLI

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR ROELAND JAKOB KIEWIET

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MR JUKKA TAPIO YLINEN

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/12/0819 December 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 9000000/9000000

View Document

19/12/0819 December 2008 REDUCTION OF ISSUED CAPITAL

View Document

19/12/0819 December 2008 REDUCE ISSUED CAPITAL 01/02/2007

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0829 January 2008 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS; AMEND

View Document

31/08/0731 August 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/02/0719 February 2007 REDUCE ISSUED CAPITAL 01/02/07

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 COMPANY NAME CHANGED DYNEA UK LIMITED CERTIFICATE ISSUED ON 02/01/07

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 COMPANY NAME CHANGED DYNOCHEM UK LIMITED CERTIFICATE ISSUED ON 18/04/01

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 NC INC ALREADY ADJUSTED 08/12/98

View Document

22/12/9822 December 1998 � NC 5000000/9000000 08/1

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: DUXFORD CAMBRIDGE CB2 4QB

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/09/956 September 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/945 May 1994 NEW SECRETARY APPOINTED

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 DIRECTOR RESIGNED

View Document

08/01/948 January 1994 DIRECTOR RESIGNED

View Document

08/01/948 January 1994 DIRECTOR RESIGNED

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/07/9326 July 1993 RETURN MADE UP TO 21/07/93; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/921 October 1992 � NC 2000000/5000000 27/07/92

View Document

01/10/921 October 1992 NC INC ALREADY ADJUSTED 27/07/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 05/08/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/10/9118 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 RETURN MADE UP TO 05/08/91; FULL LIST OF MEMBERS

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/06/912 June 1991 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/898 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/89

View Document

08/05/898 May 1989 � NC 100/2000000

View Document

10/02/8910 February 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: FOURTH FLOOR 9 CHEAPSIDE LONDON EC2V 6AD

View Document

30/01/8930 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/01/8930 January 1989 ADOPT MEM AND ARTS 180189

View Document

10/11/8810 November 1988 COMPANY NAME CHANGED ALNERY NO. 760 LIMITED CERTIFICATE ISSUED ON 11/11/88

View Document

05/08/885 August 1988 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