Advanced company searchLink opens in new window

DYNAMIC EMS LIMITED

Company number 00591930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Feb 2005 287 Registered office changed on 03/02/05 from: c/o sloane group holdings LTD 2-20 booth drive park farm estate wellingborough northamptonshire NN8 6GR
27 Jan 2005 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
27 Jan 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jan 2005 155(6)a Declaration of assistance for shares acquisition
22 Jan 2005 395 Particulars of mortgage/charge
12 Jan 2005 363s Return made up to 30/11/04; full list of members
13 Sep 2004 CERTNM Company name changed dynamic logic LIMITED\certificate issued on 13/09/04
28 Jun 2004 288b Director resigned
28 Apr 2004 AA Full accounts made up to 31 December 2003
16 Feb 2004 287 Registered office changed on 16/02/04 from: c/o the marmon group LIMITED warwick mill business centre warwick bridge carlisle cumbria CA4 8RR
10 Jan 2004 363s Return made up to 30/11/03; full list of members
10 Jan 2004 287 Registered office changed on 10/01/04 from: first floor offices 193 crayford road dartford kent DA1 4HD
17 Oct 2003 AA Full accounts made up to 31 December 2002
29 May 2003 88(2)R Ad 14/05/03--------- £ si 2000000@.5=1000000 £ ic 20000/1020000
29 May 2003 123 Nc inc already adjusted 14/05/03
29 May 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 May 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Dec 2002 363s Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 Oct 2002 AA Full accounts made up to 31 December 2001
29 Mar 2002 288b Director resigned
29 Mar 2002 288a New director appointed
10 Dec 2001 363s Return made up to 30/11/01; full list of members
24 Oct 2001 AA Full accounts made up to 31 December 2000
17 Oct 2001 287 Registered office changed on 17/10/01 from: schooner court crossways business park dartford kent, DA2 6QQ
14 Jun 2001 288a New director appointed