Advanced company searchLink opens in new window

AB DYNAMICS PLC

Company number 08393914

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)
19 Dec 2013 AD03 Register(s) moved to registered inspection location
19 Dec 2013 AD02 Register inspection address has been changed
11 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 16 May 2013
  • GBP 163,069.76
07 Jun 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 August 2013
21 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 08/05/2013
21 May 2013 SH02 Sub-division of shares on 8 May 2013
21 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2013 SH01 Statement of capital following an allotment of shares on 8 May 2013
  • GBP 134,000.00
09 May 2013 MAR Re-registration of Memorandum and Articles
09 May 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 May 2013 CERT7 Certificate of change of name and re-registration from Private to Public Limited Company
09 May 2013 BS Balance Sheet
09 May 2013 AUDR Auditor's report
09 May 2013 AUDS Auditor's statement
09 May 2013 RR01 Re-registration from a private company to a public company
09 May 2013 CERTNM Company name changed ab dynamics 2013 LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
09 May 2013 CONNOT Change of name notice
26 Apr 2013 AP01 Appointment of Mr Graham Dudley Eves as a director
26 Apr 2013 AP01 Appointment of Robert Hart as a director
26 Apr 2013 AP01 Appointment of Mr Frederick Bryan Smart as a director
07 Feb 2013 NEWINC Incorporation