Advanced company searchLink opens in new window

DYNAMIX LIMITED

Company number 02413574

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)
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
18 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Sep 2008 288c Director's change of particulars / christopher dow / 08/09/2008
20 Aug 2008 363a Annual return made up to 15/08/08
19 Aug 2008 288b Appointment terminated director alex waters
14 Jul 2008 288b Appointment terminated director eleanor norton
30 Jun 2008 288c Director's change of particulars / anthony flanagan / 30/06/2008
30 Jun 2008 288b Appointment terminated director bethan o'kane
30 Jun 2008 288b Appointment terminated director sophie cooper
18 Mar 2008 288a Director appointed charlotte wolle
18 Mar 2008 288a Director appointed eleanor norton
18 Mar 2008 288a Director appointed alex waters
18 Mar 2008 288a Director appointed benjamin nagle hyde
18 Mar 2008 288a Director appointed amy sanders
04 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
27 Feb 2008 288b Appointment terminated director robert mattingly
12 Sep 2007 363s Annual return made up to 15/08/07
28 Jun 2007 395 Particulars of mortgage/charge
08 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
13 Feb 2007 288c Director's particulars changed
05 Oct 2006 288b Director resigned
04 Oct 2006 363s Annual return made up to 15/08/06
  • 363(288) ‐ Director's particulars changed
21 Jul 2006 288b Director resigned
12 Jul 2006 288a New director appointed