Advanced company searchLink opens in new window

HOTEL DYNAMICS SERVICES UK LIMITED

Company number 04406770

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)
14 Apr 2005 287 Registered office changed on 14/04/05 from: 5TH floor landmark house hammersmith bridge road london EC2A 3AY
24 Mar 2005 363a Return made up to 30/03/05; full list of members
08 Feb 2005 AUD Auditor's resignation
12 Jan 2005 288a New director appointed
12 Jan 2005 288a New director appointed
12 Jan 2005 288a New secretary appointed
12 Jan 2005 288b Director resigned
12 Jan 2005 288b Secretary resigned;director resigned
30 Dec 2004 AA Full accounts made up to 31 December 2003
30 Nov 2004 287 Registered office changed on 30/11/04 from: 93 rivington street london EC2A 3AY
02 Nov 2004 AA Full accounts made up to 31 December 2002
13 Apr 2004 363a Return made up to 30/03/04; full list of members
13 Apr 2004 288b Director resigned
13 Nov 2003 288b Director resigned
13 Nov 2003 288b Director resigned
13 Nov 2003 288a New director appointed
13 Nov 2003 288a New director appointed
13 Nov 2003 288a New director appointed
13 Nov 2003 288a New director appointed
28 Oct 2003 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2003 244 Delivery ext'd 3 mth 31/12/02
22 Oct 2003 363a Return made up to 30/03/03; full list of members
13 Oct 2003 287 Registered office changed on 13/10/03 from: hill house 1 little new street london EC4A 3TR
30 Sep 2003 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2002 225 Accounting reference date shortened from 31/03/03 to 31/12/02