Advanced company searchLink opens in new window

DYNAMIC MOBILE BILLING LIMITED

Company number 03383285

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)
01 Oct 2001 AA Total exemption small company accounts made up to 30 November 2000
02 Aug 2001 363s Return made up to 09/06/01; full list of members
19 Jul 2001 403a Declaration of satisfaction of mortgage/charge
28 Jun 2001 88(2)O Ad 27/04/01--------- £ si 34500@.01
22 Jun 2001 288a New director appointed
19 Jun 2001 225 Accounting reference date shortened from 30/11/01 to 31/05/01
16 May 2001 88(2)R Ad 27/04/01--------- £ si 44400@.01=444 £ ic 655/1099
16 May 2001 123 Nc inc already adjusted 27/04/01
16 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Mar 2001 288b Director resigned
27 Mar 2001 288b Secretary resigned
22 Mar 2001 288b Director resigned
14 Feb 2001 288c Director's particulars changed
16 Nov 2000 395 Particulars of mortgage/charge
13 Nov 2000 88(2)R Ad 17/10/00--------- £ si 500@.01=5 £ ic 650/655
24 Oct 2000 88(2)R Ad 28/09/00--------- £ si 55000@.01=550 £ ic 100/650
18 Oct 2000 288a New secretary appointed
14 Sep 2000 123 Nc inc already adjusted 12/09/00
14 Sep 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
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
14 Sep 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
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
14 Sep 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
14 Sep 2000 288a New director appointed
21 Aug 2000 287 Registered office changed on 21/08/00 from: heartlands house, 19 cato street, birmingham, west midlands B7 4TS
10 Aug 2000 CERTNM Company name changed easytalk communications LIMITED\certificate issued on 11/08/00
23 Jun 2000 AA Accounts for a small company made up to 30 November 1999