- Company Overview for DYNAMIC APPLIED TECHNOLOGY LIMITED (07192006)
- Filing history for DYNAMIC APPLIED TECHNOLOGY LIMITED (07192006)
- People for DYNAMIC APPLIED TECHNOLOGY LIMITED (07192006)
- More for DYNAMIC APPLIED TECHNOLOGY LIMITED (07192006)
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) |
---|---|---|---|
28 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | TM01 | Termination of appointment of Edward Jackson as a director | |
10 Jun 2013 | AP01 | Appointment of Mr George Charles Bethell as a director | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Apr 2013 | AR01 |
Annual return made up to 16 March 2013 with full list of shareholders
Statement of capital on 2013-04-17
|
|
27 Mar 2013 | AA01 | Current accounting period shortened from 31 August 2013 to 31 March 2013 | |
30 Jan 2013 | AD01 | Registered office address changed from 17 Hartley Road Southport Merseyside PR8 4SA England on 30 January 2013 | |
14 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
11 Jul 2012 | CH03 | Secretary's details changed for Edward Jackson on 1 March 2012 | |
10 Jul 2012 | CH01 | Director's details changed for Mr Edward Alexander Jackson on 1 March 2012 | |
10 Jul 2012 | TM01 | Termination of appointment of Arthur Harris as a director | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Aug 2011 | CERTNM |
Company name changed dynamic water technology LIMITED\certificate issued on 22/08/11
|
|
21 Jun 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 August 2011 | |
23 May 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
23 May 2011 | AP01 | Appointment of Dr Arthur Harris as a director | |
23 May 2011 | AP01 | Appointment of Mr Edward Alexander Jackson as a director | |
23 May 2011 | CH03 | Secretary's details changed for Edward Jackson on 1 May 2011 | |
20 May 2011 | AD01 | Registered office address changed from , Innovation Centre One Liverpool Science Park 131 Mount Pleasant, Liverpool, Merseyside, L3 5TF on 20 May 2011 | |
29 Jul 2010 | AD01 | Registered office address changed from , 8 Hilltop Hampstead Garden Suburb, London, NW11 6EE on 29 July 2010 | |
16 Jun 2010 | AD01 | Registered office address changed from , K N B House 7 Rodney Street, Liverpool, L1 9HZ, England on 16 June 2010 |