- Company Overview for DYNAMIC TECHNOLOGY SERVICES LIMITED (05324451)
- Filing history for DYNAMIC TECHNOLOGY SERVICES LIMITED (05324451)
- People for DYNAMIC TECHNOLOGY SERVICES LIMITED (05324451)
- Charges for DYNAMIC TECHNOLOGY SERVICES LIMITED (05324451)
- More for DYNAMIC TECHNOLOGY SERVICES LIMITED (05324451)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2014 | DS01 | Application to strike the company off the register | |
18 Feb 2014 | AA | Accounts made up to 31 January 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
12 Aug 2013 | AA | Accounts made up to 31 January 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Feb 2012 | TM01 | Termination of appointment of Dean Sparrow as a director on 1 February 2012 | |
07 Feb 2012 | TM01 | Termination of appointment of Eduard Curtis Sparkes as a director on 1 February 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
12 Jan 2010 | CH03 | Secretary's details changed for Stacy Caroline Beddoe on 2 October 2009 | |
18 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Mar 2009 | 288c | Director's change of particulars / eduard sparkes / 17/03/2009 | |
09 Feb 2009 | 363a | Return made up to 05/01/09; no change of members | |
07 Feb 2009 | AA | Total exemption full accounts made up to 31 January 2008 | |
04 Dec 2008 | 363a | Return made up to 05/01/08; no change of members | |
18 Jun 2008 | 287 | Registered office changed on 18/06/2008 from j and r business services LTD 2ND floor connies house rhymney river bridge road cardiff CF23 9AF | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from susan lewis stephen green accountants 106A commercial street pontymister risca gwent NP11 6EE | |
18 Sep 2007 | 395 | Particulars of mortgage/charge | |
13 Jul 2007 | 288a | New director appointed |