DYNAMIIX LIMITED

SC233754
BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR

Documents

Documents
Date Category Description Pages
12 Dec 2014 gazette Gazette Dissolved Compulsory 1 Buy now
22 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
01 Feb 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
08 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Mar 2013 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jul 2011 gazette Gazette Notice Compulsory 1 Buy now
09 Mar 2010 annual-return Annual Return 6 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 annual-return Annual Return 7 Buy now
09 Mar 2010 officers Termination of appointment of secretary (Alastair Williamson) 1 Buy now
09 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2009 address Registered office changed on 25/01/2009 from blue square house 272 bath street glasgow G2 4JR 1 Buy now
02 Jul 2008 accounts Annual Accounts 5 Buy now
03 Apr 2008 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Mar 2008 gazette Gazette Notice Compulsory 1 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: 39 palmerston place edinburgh EH12 5AU 1 Buy now
05 Mar 2007 accounts Annual Accounts 5 Buy now
04 Dec 2006 accounts Annual Accounts 4 Buy now
21 Nov 2006 annual-return Return made up to 04/07/06; full list of members 8 Buy now
21 Nov 2006 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
09 Mar 2006 accounts Annual Accounts 6 Buy now
27 Oct 2005 annual-return Return made up to 04/07/04; full list of members 7 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: unit 3 gateway business park beancross road grangemouth FK3 8WX 1 Buy now
12 Oct 2005 officers New secretary appointed 2 Buy now
05 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
05 Jul 2004 officers Director resigned 1 Buy now
05 Jul 2004 officers Secretary resigned;director resigned 1 Buy now
22 Jan 2004 accounts Annual Accounts 4 Buy now
11 Aug 2003 annual-return Return made up to 04/07/03; full list of members 7 Buy now
13 Jun 2003 accounts Accounting reference date shortened from 31/07/03 to 30/04/03 1 Buy now
30 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jan 2003 officers Director resigned 1 Buy now
30 Jan 2003 officers New director appointed 2 Buy now
16 Sep 2002 officers Secretary resigned 1 Buy now
16 Sep 2002 officers Director resigned 1 Buy now
16 Sep 2002 officers Director resigned 1 Buy now
05 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
30 Jul 2002 capital Ad 19/07/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
30 Jul 2002 officers New director appointed 2 Buy now
04 Jul 2002 incorporation Incorporation Company 15 Buy now