- Company Overview for DYNMARK INTERNATIONAL LIMITED (04343332)
- Filing history for DYNMARK INTERNATIONAL LIMITED (04343332)
- People for DYNMARK INTERNATIONAL LIMITED (04343332)
- Charges for DYNMARK INTERNATIONAL LIMITED (04343332)
- More for DYNMARK INTERNATIONAL LIMITED (04343332)
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) |
---|---|---|---|
04 Nov 2016 | AP01 | Appointment of Mr Nicholas Simmonds as a director on 19 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Julian Alistair Dennard as a director on 12 October 2016 | |
13 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
06 Jul 2016 | TM02 | Termination of appointment of Sarah Elizabeth Wallbridge as a secretary on 1 July 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Oscar William Jenkins as a director on 17 February 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
02 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
08 May 2015 | MR01 | Registration of charge 043433320005, created on 29 April 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
07 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
01 May 2014 | MR01 | Registration of charge 043433320004 | |
29 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
31 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
07 Jan 2013 | TM01 | Termination of appointment of Martin Gilbert as a director | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Sep 2012 | TM01 | Termination of appointment of Anthony Mobley as a director | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 May 2012 | CH01 | Director's details changed for Mr Martin Gilbert on 3 May 2012 | |
22 Mar 2012 | AP01 | Appointment of Mr John Robert Whittington as a director | |
14 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Feb 2012 | AP01 | Appointment of Mr Paul Putman as a director | |
12 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
12 Jan 2012 | CH01 | Director's details changed for Mr Oscar William Jenkins on 1 December 2011 |