T T L DYNAMICS LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 STRUCK OFF AND DISSOLVED

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

24/05/1224 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

08/06/118 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER STONE

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/01/119 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BIDDLE

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BIDDLE / 18/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYM SYMCOCK / 18/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 18/04/05; NO CHANGE OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 18/04/04; CHANGE OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 AMENDING FORM 88(2)R

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 75 BOURNEMOUTH ROAD CAHNDLERS FORD, EASTLEIGH HANTS SO53 3AP

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9718 April 1997 Incorporation

View Document


More Company Information
Recently Viewed
  • PLUTUS AND PAX LTD


  • 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