ONLINE DYNAMICS LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1118 April 2011 APPLICATION FOR STRIKING-OFF

View Document

04/01/114 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT LLOYD GRIFFITHS / 04/11/2009

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GRIFFITHS / 04/11/2009

View Document

18/03/1018 March 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY REEVE / 04/11/2009

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 71 COCKNEY HILL TILEHURST READING BERKSHIRE RG30 4HE

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 DISS40 (DISS40(SOAD))

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY REEVE / 01/07/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM T WING, CROWTHORNE BUSINESS ESTATE, OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AW

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 71 COCKNEY HILL READING RG30 4HE

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/12/0423 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/04/041 April 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 13 LEIGHTON COURT COPPERDALE CLOSE READING BERKSHIRE RG6 5SG

View Document

28/12/0128 December 2001 S386 DISP APP AUDS 17/12/01

View Document

28/12/0128 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 S366A DISP HOLDING AGM 17/12/01

View Document

17/12/0117 December 2001 COMPANY NAME CHANGED SECURITY AND AUDIT SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 17/12/01

View Document

22/11/0122 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0122 November 2001 Incorporation

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