DYNAMIC PR LIMITED

SC242044
8 WALKER STREET EDINBURGH EH3 7LH

Documents

Documents
Date Category Description Pages
05 Jul 2016 gazette Gazette Dissolved Compulsory 1 Buy now
19 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2015 officers Appointment of secretary (Mr Douglas William Morrison) 2 Buy now
22 Sep 2015 officers Termination of appointment of secretary (Mbm Secretarial Services Limited) 1 Buy now
22 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2015 accounts Annual Accounts 3 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
24 Apr 2014 accounts Annual Accounts 3 Buy now
02 Apr 2014 officers Termination of appointment of director (Philip Deans) 1 Buy now
30 Jan 2014 annual-return Annual Return 5 Buy now
11 Apr 2013 accounts Annual Accounts 3 Buy now
30 Jan 2013 annual-return Annual Return 5 Buy now
17 Apr 2012 annual-return Annual Return 5 Buy now
20 Mar 2012 accounts Annual Accounts 4 Buy now
25 Oct 2011 officers Change of particulars for corporate secretary (Mbm Secretarial Services Limited) 2 Buy now
24 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2011 accounts Annual Accounts 5 Buy now
02 May 2011 officers Termination of appointment of director (Ian Irvin) 1 Buy now
25 Feb 2011 officers Appointment of director (Mr Ian Hunter Irvin) 2 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
18 Dec 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Aug 2009 accounts Annual Accounts 10 Buy now
02 Feb 2009 annual-return Return made up to 09/01/09; full list of members 3 Buy now
17 Sep 2008 officers Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 1 Buy now
11 Sep 2008 address Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES 1 Buy now
25 Mar 2008 accounts Annual Accounts 5 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from 1 dalkeith road mews edinburgh EH16 5GA 1 Buy now
11 Mar 2008 officers Appointment terminated secretary gerard reid 1 Buy now
11 Mar 2008 officers Secretary appointed mbm secretarial services LIMITED 1 Buy now
05 Feb 2008 officers Secretary's particulars changed 1 Buy now
05 Feb 2008 annual-return Return made up to 09/01/08; full list of members 2 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE 1 Buy now
31 Jul 2007 accounts Annual Accounts 2 Buy now
05 Jul 2007 officers Director's particulars changed 1 Buy now
05 Jul 2007 officers Director's particulars changed 1 Buy now
08 Feb 2007 annual-return Return made up to 09/01/07; full list of members 7 Buy now
05 Jun 2006 accounts Annual Accounts 1 Buy now
11 Jan 2006 annual-return Return made up to 09/01/06; full list of members 7 Buy now
16 Feb 2005 accounts Annual Accounts 1 Buy now
11 Jan 2005 annual-return Return made up to 09/01/05; full list of members 7 Buy now
14 May 2004 address Registered office changed on 14/05/04 from: 9 abbey park place dunfermline fife KY12 7PT 1 Buy now
14 May 2004 officers Secretary resigned 1 Buy now
14 May 2004 officers New secretary appointed 1 Buy now
08 Apr 2004 accounts Annual Accounts 1 Buy now
23 Jan 2004 annual-return Return made up to 09/01/04; full list of members 8 Buy now
09 Jan 2003 incorporation Incorporation Company 22 Buy now