- Company Overview for DYNAMIC TELECOM LTD (07247452)
- Filing history for DYNAMIC TELECOM LTD (07247452)
- People for DYNAMIC TELECOM LTD (07247452)
- Insolvency for DYNAMIC TELECOM LTD (07247452)
- More for DYNAMIC TELECOM LTD (07247452)
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) |
---|---|---|---|
08 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2015 | TM01 | Termination of appointment of Jashpal Singh Daman as a director on 1 March 2014 | |
08 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2015 | |
19 Feb 2015 | AD01 | Registered office address changed from C/O 94 New Walk Leicester LE1 7EA to C/O Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 19 February 2015 | |
07 Mar 2014 | AD01 | Registered office address changed from 129 Pottery Road Birmingham West Midlands B68 9HE England on 7 March 2014 | |
06 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
06 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 May 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
|
|
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
26 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2011 | TM01 | Termination of appointment of Jeevan Abhol as a director | |
26 Jan 2011 | AP01 | Appointment of Mr Jashpal Daman as a director | |
10 May 2010 | NEWINC |
Incorporation
|