THE DYNAMIC POSITIONING CENTRE LIMITED

Company Documents

DateDescription
20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH HAWDON / 21/09/2016

View Document

15/06/1615 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

16/06/1516 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/08/121 August 2012 DIRECTOR APPOINTED STUART MURRAY

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAWDON

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MICHAEL KENNETH HAWDON

View Document

01/08/121 August 2012 DIRECTOR APPOINTED PETER RICHARD FRANK DOBSON AYLOTT

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAWDON

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD MURRAY

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR IAN FREDERICK SMITH

View Document

12/06/1212 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/10/113 October 2011 PREVSHO FROM 29/12/2010 TO 28/12/2010

View Document

13/06/1113 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BOOTH HAWDON / 10/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK MURRAY / 10/06/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BOOTH HAWDON / 10/06/2010

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 PREVSHO FROM 30/12/2007 TO 29/12/2007

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MURRAY / 31/08/2008

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HAWDON / 01/06/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/11/062 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0320 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 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