EVODE DYNAMIX LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CLAYTON / 19/12/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK RICHARD CLAYTON / 19/12/2018

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 43 BLUEBELL HOLLOW STAFFORD ST17 0JP

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1831 October 2018 APPLICATION FOR STRIKING-OFF

View Document

28/10/1828 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/03/169 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 PREVSHO FROM 28/02/2016 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/07/154 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

18/03/1518 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CLAYTON / 18/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CLAYTON / 18/03/2015

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 33 SPRINGVALE RISE STAFFORD ST16 1TE ENGLAND

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 43 BLUEBELL HOLLOW STAFFORD ST17 0JP ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 9 BEAUMONT RISE STALLINGTON STAFFORD STAFFORDSHIRE ST11 9TU

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL CROUCHER

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CLAYTON / 29/08/2014

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/08/1320 August 2013 DIRECTOR APPOINTED NEIL MICHAEL CROUCHER

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

10/03/1310 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/04/121 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

04/03/124 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

03/07/113 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/03/1130 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

15/05/1015 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD CLAYTON / 28/02/2010

View Document

09/03/099 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY RICHARD SMEE

View Document

11/07/0811 July 2008 COMPANY NAME CHANGED EASYSTIK UK LIMITED CERTIFICATE ISSUED ON 14/07/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

11/03/0711 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

04/04/064 April 2006 COMPANY NAME CHANGED AES TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 04/04/06

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 8 THE PRIMROSES WALSALL WEST MIDLANDS WS5 4BG

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 10 SEARLE AVENUE STAFFORD STAFFORDSHIRE ST16 1AD

View Document

02/01/022 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0130 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 29 LADYBARN LANE MANCHESTER LANCASHIRE M14 6NG

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: ADAMSON HOUSE TOWERS BUSINESS PARK MANCHESTER LANCASHIRE M20 2SA

View Document

25/02/0025 February 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