- Company Overview for FINANCE DYNAMICS LIMITED (06418903)
- Filing history for FINANCE DYNAMICS LIMITED (06418903)
- People for FINANCE DYNAMICS LIMITED (06418903)
- More for FINANCE DYNAMICS LIMITED (06418903)
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) |
---|---|---|---|
02 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2011 | DS01 | Application to strike the company off the register | |
20 Dec 2010 | AR01 |
Annual return made up to 6 November 2010 with full list of shareholders
Statement of capital on 2010-12-20
|
|
26 Nov 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Jill Tracy Miller -Cheevers on 22 November 2009 | |
23 Nov 2009 | AD02 | Register inspection address has been changed | |
26 Aug 2009 | 287 | Registered office changed on 26/08/2009 from 2ND floor, titchfield house 69-85 tabernacle street london EC2A 4RR | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
01 Dec 2008 | 363a | Return made up to 06/11/08; full list of members | |
01 Dec 2008 | 288b | Appointment Terminated Secretary warwick consultancy services LIMITED | |
08 Oct 2008 | CERTNM | Company name changed global consolidated LIMITED\certificate issued on 09/10/08 | |
06 Nov 2007 | NEWINC | Incorporation |