Advanced company searchLink opens in new window

DYNMARK INTERNATIONAL LIMITED

Company number 04343332

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)
18 Oct 2005 403a Declaration of satisfaction of mortgage/charge
29 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
29 Sep 2005 88(2)R Ad 29/04/05--------- £ si 68000@.01=680 £ ic 4321/5001
29 Sep 2005 88(2)R Ad 15/09/04--------- £ si 1@.01
29 Sep 2005 88(2)R Ad 02/03/05--------- £ si 11713@.01=117 £ ic 4204/4321
12 Sep 2005 288a New director appointed
12 Sep 2005 288a New director appointed
12 Sep 2005 288a New director appointed
23 Aug 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Offer shrs to exst shrh 12/04/05
23 Aug 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jul 2005 288b Director resigned
14 Mar 2005 288a New director appointed
18 Feb 2005 363a Return made up to 19/12/04; full list of members
08 Feb 2005 287 Registered office changed on 08/02/05 from: 10 cromwell place south kensington london SW7 2JN
10 Jan 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2004 288b Secretary resigned
22 Dec 2004 88(2)R Ad 15/09/04--------- £ si 286@.01=2 £ ic 4202/4204
05 Nov 2004 88(2)O Ad 04/04/03--------- £ si 20000@.01
05 Nov 2004 88(2)O Ad 03/04/03--------- £ si 1998@1
11 Oct 2004 363a Return made up to 19/12/03; full list of members
11 Oct 2004 363a Return made up to 19/12/02; full list of members; amend
11 Oct 2004 288a New secretary appointed
11 Oct 2004 288b Secretary resigned
24 Sep 2004 288a New director appointed