(AA) Dormant company accounts made up to July 31, 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB to 2 Exeter Close Manchester M12 4AW on March 18, 2016
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 14, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 1, 2016: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 14, 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 24, 2015: 2.00 GBP
capital
|
|
(AR01) Annual return made up to February 14, 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 24, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 14, 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 14, 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On January 4, 2012 secretary's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 14, 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On January 1, 2011 secretary's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 16th, February 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 21, 2010. Old Address: Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 17, 2010. Old Address: Barnett House 53 Fountain Street Manchester Lancashire M2 2AN
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 14th, June 2010
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed dynamis enterprises LIMITEDcertificate issued on 14/06/10
filed on: 14th, June 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 14, 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to February 20, 2009
filed on: 20th, February 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 10/02/2009 from st georges house 215-219 chester road manchester M15 4JE
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/2008 to 31/07/2008
filed on: 11th, November 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 11th, November 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to August 28, 2008
filed on: 28th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On February 27, 2008 Secretary appointed
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 27, 2008 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 27, 2008 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2008
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2008
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 25/01/08 from: 324 manchester road altrincham cheshire WA14 5NB
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/01/08 from: 324 manchester road altrincham cheshire WA14 5NB
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, January 2008
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, January 2008
| gazette
|
Free Download
(1 page)
|
(288b) On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 23, 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 23, 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(9 pages)
|