Advanced company searchLink opens in new window

DYNAMICS MOTOR SPORT LIMITED

Company number 02752269

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)
17 Oct 1994 363(287) Registered office changed on 17/10/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/10/94
23 Feb 1994 363b Return made up to 01/10/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/10/93; full list of members
20 Jan 1994 AUD Auditor's resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuditor's resignation
19 Oct 1993 287 Registered office changed on 19/10/93 from: c/o doyle& associates 5 trinity terrace london road derby DE1 2LD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/10/93 from: c/o doyle& associates 5 trinity terrace london road derby DE1 2LD
18 Oct 1993 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
04 Oct 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
04 Oct 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
25 Mar 1993 CERTNM Company name changed engine dynamics LIMITED\certificate issued on 26/03/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed engine dynamics LIMITED\certificate issued on 26/03/93
15 Dec 1992 88(2)R Ad 22/10/92--------- £ si 9998@1=9998 £ ic 2/10000
15 Dec 1992 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Dec 1992 123 £ nc 1000/10000 16/10/92
01 Dec 1992 224 Accounting reference date notified as 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/10
16 Nov 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
09 Nov 1992 CERTNM Company name changed speed 2962 LIMITED\certificate issued on 10/11/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed speed 2962 LIMITED\certificate issued on 10/11/92
29 Oct 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 Oct 1992 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
28 Oct 1992 287 Registered office changed on 28/10/92 from: waterlow company services classic house 174-180 old street london EC1V 9BP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/10/92 from: waterlow company services classic house 174-180 old street london EC1V 9BP
01 Oct 1992 NEWINC Incorporation