- Company Overview for DYNAMIC ELECTRONIC SERVICES LIMITED (SC249185)
- Filing history for DYNAMIC ELECTRONIC SERVICES LIMITED (SC249185)
- People for DYNAMIC ELECTRONIC SERVICES LIMITED (SC249185)
- More for DYNAMIC ELECTRONIC SERVICES LIMITED (SC249185)
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) |
---|---|---|---|
26 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2011 | DS01 | Application to strike the company off the register | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2009 | |
05 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2011 | AR01 |
Annual return made up to 12 May 2010 with full list of shareholders
Statement of capital on 2011-02-02
|
|
02 Feb 2011 | CH01 | Director's details changed for Fiona Pirie on 19 April 2010 | |
02 Feb 2011 | CH03 | Secretary's details changed for Fiona Pirie on 19 April 2010 | |
08 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jun 2010 | AAMD | Amended total exemption small company accounts made up to 31 May 2008 | |
04 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
14 Sep 2009 | 363a | Return made up to 12/05/09; full list of members | |
14 Sep 2009 | 288c | Director's Change of Particulars / simon newberry / 12/05/2009 / HouseName/Number was: , now: 14; Street was: 1 conglass drive, now: devanha terrace; Post Town was: inverurie, now: aberdeen; Region was: aberdeenshire, now: scotland; Post Code was: AB51 4LB, now: AB11 7TW; Country was: , now: united kingdom | |
14 Sep 2009 | 288c | Director and Secretary's Change of Particulars / fiona pirie / 30/06/2008 / HouseName/Number was: , now: cherrytree cottage; Street was: kintewline cottage, now: 1 bishops court; Area was: blairs, now: kingswells; Region was: , now: scotland; Post Code was: AB12 5YQ, now: AB15 8SQ; Country was: , now: united kingdom | |
06 Jun 2008 | 363a | Return made up to 12/05/08; full list of members | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
30 Oct 2007 | 88(2)R | Ad 15/11/06-15/11/06 £ si 101@1 | |
30 Oct 2007 | 363s | Return made up to 12/05/07; full list of members; amend | |
31 May 2007 | 363a | Return made up to 12/05/07; full list of members | |
14 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
21 Jun 2006 | 288a | New director appointed |