- Company Overview for DYNAMIC PROCESSING SOLUTIONS LIMITED (04420048)
- Filing history for DYNAMIC PROCESSING SOLUTIONS LIMITED (04420048)
- People for DYNAMIC PROCESSING SOLUTIONS LIMITED (04420048)
- Charges for DYNAMIC PROCESSING SOLUTIONS LIMITED (04420048)
- Insolvency for DYNAMIC PROCESSING SOLUTIONS LIMITED (04420048)
- More for DYNAMIC PROCESSING SOLUTIONS LIMITED (04420048)
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) |
---|---|---|---|
25 Nov 2003 | 88(2)R | Ad 17/11/03--------- £ si 91453@1=91453 £ ic 285000/376453 | |
25 Nov 2003 | 288b | Director resigned | |
25 Nov 2003 | 288b | Director resigned | |
25 Nov 2003 | 288b | Secretary resigned;director resigned | |
25 Nov 2003 | 288b | Director resigned | |
25 Nov 2003 | 288b | Director resigned | |
17 Nov 2003 | 287 | Registered office changed on 17/11/03 from: 3-5 college street burnham on sea somerset TA8 1AR | |
12 Nov 2003 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
12 Nov 2003 | MAR | Re-registration of Memorandum and Articles | |
12 Nov 2003 | 53 | Application for reregistration from PLC to private | |
12 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2003 | CERT8 | Certificate of authorisation to commence business and borrow | |
29 Oct 2003 | 117 | Application to commence business | |
20 May 2003 | 363s | Return made up to 18/04/03; full list of members | |
14 Apr 2003 | 288b | Secretary resigned | |
14 Apr 2003 | 288b | Director resigned | |
18 Sep 2002 | 395 | Particulars of mortgage/charge | |
11 Sep 2002 | 288c | Director's particulars changed | |
08 Jul 2002 | 288a | New director appointed | |
08 Jul 2002 | 288a | New director appointed | |
08 Jul 2002 | 288a | New director appointed | |
08 Jul 2002 | 288a | New director appointed | |
08 Jul 2002 | 288a | New director appointed | |
08 Jul 2002 | 288a | New secretary appointed | |
08 Jul 2002 | 288a | New director appointed |