- Company Overview for DYNAMIFIX LIMITED (05774412)
- Filing history for DYNAMIFIX LIMITED (05774412)
- People for DYNAMIFIX LIMITED (05774412)
- Charges for DYNAMIFIX LIMITED (05774412)
- More for DYNAMIFIX LIMITED (05774412)
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) |
---|---|---|---|
05 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Aug 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
01 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Aug 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
16 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
15 Nov 2010 | AD01 | Registered office address changed from Unit D3 Whitwood Enterprise Park Whitwood Lane Whitwood Castleford West Yorkshire WF10 5PX on 15 November 2010 | |
15 Nov 2010 | TM01 | Termination of appointment of Joe Petyt as a director | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Joe Alexander Petyt on 7 April 2010 | |
03 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 Aug 2009 | 363a | Return made up to 07/04/09; full list of members | |
28 May 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
07 May 2009 | 287 | Registered office changed on 07/05/2009 from bridge works wood lane rothwell leeds west yorkshire LS26 0RS | |
23 Jul 2008 | 363a | Return made up to 07/04/08; full list of members |