- Company Overview for DYNIX LTD (02207720)
- Filing history for DYNIX LTD (02207720)
- People for DYNIX LTD (02207720)
- Charges for DYNIX LTD (02207720)
- More for DYNIX LTD (02207720)
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 |