SITE DYNAMICS LTD.

Company Documents

DateDescription
07/12/107 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/08/1024 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1016 August 2010 APPLICATION FOR STRIKING-OFF

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: G OFFICE CHANGED 25/10/99 85 RYEWORTH ROAD CHARLTON KINGS CHELTENHAM GL52 6LS

View Document

21/07/9921 July 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

28/10/9728 October 1997 COMPANY NAME CHANGED RYEWORTH COMPUTING LTD. CERTIFICATE ISSUED ON 29/10/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 COMPANY NAME CHANGED COSWOS LIMITED CERTIFICATE ISSUED ON 06/08/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/01/9520 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9520 January 1995

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94

View Document

21/07/9421 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994

View Document

01/09/931 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 REGISTERED OFFICE CHANGED ON 29/08/93 FROM: G OFFICE CHANGED 29/08/93 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

02/08/932 August 1993 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