- Company Overview for DYNAMITE SERVICES LIMITED (05598737)
- Filing history for DYNAMITE SERVICES LIMITED (05598737)
- People for DYNAMITE SERVICES LIMITED (05598737)
- Charges for DYNAMITE SERVICES LIMITED (05598737)
- More for DYNAMITE SERVICES LIMITED (05598737)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2011 | AR01 |
Annual return made up to 20 October 2010 with full list of shareholders
Statement of capital on 2011-01-26
|
|
26 Jan 2011 | CH01 | Director's details changed for Mr Ian Foster Harries on 1 October 2009 | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
18 Jan 2010 | CH04 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 | |
04 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
04 Dec 2008 | 288b | Appointment Terminated Director aaron gershfield | |
13 Nov 2008 | 363a | Return made up to 20/10/08; full list of members | |
13 Nov 2008 | 288c | Director's Change of Particulars / aaron gershfield / 01/10/2008 / HouseName/Number was: 20, now: wycherley court; Street was: the bishops avenue, now: 15 oakleigh park north; Post Code was: N2 0AJ, now: N20 9AN | |
13 Nov 2008 | 288c | Director's Change of Particulars / ian harries / 01/10/2008 / HouseName/Number was: , now: 16; Street was: 71 prebend gardens, now: cavendish road; Post Code was: W6 0XT, now: W4 3UH | |
06 Nov 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
27 Aug 2008 | AA | Accounts made up to 31 October 2007 | |
19 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
22 Nov 2007 | 363a | Return made up to 20/10/07; full list of members | |
21 Nov 2007 | 395 | Particulars of mortgage/charge | |
18 Jul 2007 | AA | Accounts made up to 31 October 2006 | |
09 Jan 2007 | 363a | Return made up to 20/10/06; full list of members | |
03 Jul 2006 | 288a | New director appointed | |
03 Jul 2006 | 288a | New director appointed |