- Company Overview for DYNAMIX ENGINEERING LIMITED (05374301)
- Filing history for DYNAMIX ENGINEERING LIMITED (05374301)
- People for DYNAMIX ENGINEERING LIMITED (05374301)
- More for DYNAMIX ENGINEERING LIMITED (05374301)
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) |
---|---|---|---|
21 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2011 | DS01 | Application to strike the company off the register | |
23 Apr 2010 | AR01 |
Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-04-23
|
|
23 Apr 2010 | CH01 | Director's details changed for Julie Ann Mitchell on 20 February 2010 | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
18 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Mar 2008 | 363s |
Return made up to 23/02/08; no change of members
|
|
28 Nov 2007 | 288c | Director's particulars changed | |
28 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
18 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Mar 2007 | 363s | Return made up to 23/02/07; full list of members | |
04 Jul 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
22 Mar 2006 | 363s | Return made up to 23/02/06; full list of members | |
31 Jan 2006 | 225 | Accounting reference date extended from 28/02/06 to 31/03/06 | |
29 Nov 2005 | 288c | Director's particulars changed | |
29 Nov 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
23 Jun 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
23 Jun 2005 | 288c | Director's particulars changed | |
09 Apr 2005 | 88(2)R | Ad 03/03/05--------- £ si 98@1=98 £ ic 2/100 | |
22 Mar 2005 | 288a | New secretary appointed;new director appointed | |
22 Mar 2005 | 288a | New director appointed | |
03 Mar 2005 | 287 | Registered office changed on 03/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW | |
03 Mar 2005 | 288b | Director resigned |