Advanced company searchLink opens in new window

DYNIX LTD

Company number 02207720

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 1997 403a Declaration of satisfaction of mortgage/charge
06 Nov 1997 403a Declaration of satisfaction of mortgage/charge
30 Oct 1997 287 Registered office changed on 30/10/97 from: quay south salamander quay park lane harefield uxbridge middx UB9 6NY
03 Oct 1997 244 Delivery ext'd 3 mth 15/12/96
25 Jul 1997 288b Director resigned
20 Mar 1997 CERTNM Company name changed dynix library systems (uk) limit ed\certificate issued on 21/03/97
19 Feb 1997 288a New director appointed
17 Feb 1997 363s Return made up to 26/01/97; no change of members
31 Jan 1997 AA Full accounts made up to 15 December 1995
19 Jan 1997 288a New director appointed
19 Jan 1997 288a New secretary appointed
13 Dec 1996 288b Director resigned
21 Oct 1996 AA Full accounts made up to 15 December 1994
16 Oct 1996 244 Delivery ext'd 3 mth 15/12/95
09 Apr 1996 288 Secretary resigned
14 Mar 1996 288 New secretary appointed
14 Mar 1996 288 New director appointed
14 Mar 1996 288 Director resigned
25 Feb 1996 363s Return made up to 26/01/96; full list of members
15 Feb 1996 288 Director resigned
15 Feb 1996 288 Director resigned
04 Jan 1996 88(2)O Ad 19/07/95--------- £ si 321268@1
04 Jan 1996 MISC 882 amending form rec 150895
06 Oct 1995 244 Delivery ext'd 3 mth 15/12/94
16 Aug 1995 288 New director appointed