- Company Overview for DYNAMO CREATIVE MARKETING LIMITED (02613642)
- Filing history for DYNAMO CREATIVE MARKETING LIMITED (02613642)
- People for DYNAMO CREATIVE MARKETING LIMITED (02613642)
- Charges for DYNAMO CREATIVE MARKETING LIMITED (02613642)
- More for DYNAMO CREATIVE MARKETING LIMITED (02613642)
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) |
---|---|---|---|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Apr 2014 | AD01 | Registered office address changed from 69 Deanway Chalfont St Giles Buckinghamshire HP8 4JX on 28 April 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
19 Dec 2013 | AD01 | Registered office address changed from West Leigh Dodds Lane Chalfont St Giles Buckinghamshire HP8 4EL on 19 December 2013 | |
19 Dec 2013 | CH01 | Director's details changed for Hugh Craig Vaughan Jones on 30 October 2013 | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Jul 2011 | TM02 | Termination of appointment of David Cotton as a secretary | |
19 Jul 2011 | TM01 | Termination of appointment of David Cotton as a director | |
22 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
03 Dec 2009 | CH03 | Secretary's details changed for David Stephen Cotton on 17 September 2009 | |
03 Dec 2009 | CH01 | Director's details changed for David Stephen Cotton on 17 September 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 Apr 2009 | 363a | Return made up to 31/10/08; no change of members | |
05 Apr 2009 | 288c | Director and secretary's change of particulars / david cotton / 25/01/2009 | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from unit 4 atlas office park first point balby carr bank doncaster DN4 5JT | |
31 Jan 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
12 Dec 2007 | 363s | Return made up to 31/10/07; no change of members | |
07 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
20 Mar 2007 | AA | Total exemption small company accounts made up to 31 October 2005 |