- Company Overview for LEGAL DYNAMICS LIMITED (07910981)
- Filing history for LEGAL DYNAMICS LIMITED (07910981)
- People for LEGAL DYNAMICS LIMITED (07910981)
- More for LEGAL DYNAMICS LIMITED (07910981)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
25 Nov 2012 | TM02 | Termination of appointment of Apl Accountants Llp as a secretary on 23 November 2012 | |
25 Nov 2012 | AD01 | Registered office address changed from 9 st Georges Street Chorley PR7 2AA England on 25 November 2012 | |
05 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 30 June 2012
|
|
05 Nov 2012 | AP01 | Appointment of Mrs Lyndsey Griffiths as a director on 30 April 2012 | |
01 Aug 2012 | CH01 | Director's details changed for Mr David Griffiths on 1 August 2012 | |
25 Jun 2012 | AP01 | Appointment of Mr David Griffiths as a director on 15 June 2012 | |
25 Jun 2012 | TM01 | Termination of appointment of Rachel Mary Ruth Dobson as a director on 15 June 2012 | |
16 Jan 2012 | NEWINC | Incorporation |