Advanced company searchLink opens in new window

DYNA ENGINEERING LTD

Company number 06650040

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2010 DS01 Application to strike the company off the register
09 Oct 2009 CH01 Director's details changed for Mr Jeffery John Whelan on 1 October 2009
04 Aug 2009 363a Return made up to 18/07/09; full list of members
04 Aug 2009 190 Location of debenture register
04 Aug 2009 287 Registered office changed on 04/08/2009 from 2ND floor 93A rivington street london EC2A 3AY
04 Aug 2009 353 Location of register of members
03 Aug 2009 288c Secretary's Change of Particulars / chalfen secretaries LIMITED / 05/01/2009 / Street was: 5A sandys row, now: 5A sandy's row; Country was: united kingdom, now:
06 Feb 2009 288a Director appointed jeffery john whelan
06 Feb 2009 288c Secretary's Change of Particulars / chalfen secretaries LIMITED / 05/01/2009 / Nationality was: , now: other; HouseName/Number was: 2ND, now: 5A; Street was: floor, now: sandys row; Area was: 93A rivington street, now: ; Post Code was: EC2A 3AY, now: E1 7HW
06 Feb 2009 288b Appointment Terminated Director centennial management N.V.
22 Jul 2008 288a Director appointed centennial management N.V.
22 Jul 2008 88(2) Ad 18/07/08 gbp si 1@1=1 gbp ic 1/2
22 Jul 2008 288b Appointment Terminated Director chalfen nominees LIMITED
21 Jul 2008 CERTNM Company name changed ars international engineering LTD\certificate issued on 21/07/08
18 Jul 2008 NEWINC Incorporation