Advanced company searchLink opens in new window

DYNMARK INTERNATIONAL LIMITED

Company number 04343332

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)
13 May 2011 AD01 Registered office address changed from Winchcombe House Winchcombe Street Cheltenham Gloucestershire GL52 2NA on 13 May 2011
06 Apr 2011 AA Full accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
15 Apr 2010 AA Accounts for a small company made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Mr Anthony Mobley on 10 January 2010
11 Jan 2010 CH01 Director's details changed for Alan Graham Ward on 10 January 2010
11 Jan 2010 CH01 Director's details changed for Oscar William Jenkins on 10 January 2010
11 Jan 2010 CH03 Secretary's details changed for Sarah Elizabeth Wallbridge on 11 January 2010
11 Jan 2010 CH01 Director's details changed for Martin Gilbert on 11 January 2010
04 Nov 2009 AA Accounts for a small company made up to 31 December 2008
10 Sep 2009 88(2) Ad 07/08/09\gbp si 2866@0.01=28.66\gbp ic 305355.04/305383.7\
06 May 2009 288b Appointment terminated secretary dlc company services LIMITED
06 May 2009 287 Registered office changed on 06/05/2009 from 30 old burlington street london W1S 3NL
06 May 2009 288a Secretary appointed sarah elizabeth wallbridge
14 Jan 2009 363a Return made up to 19/12/08; full list of members
29 Oct 2008 88(2) Ad 17/10/08\gbp si 3786@0.01=37.86\gbp ic 305315.94/305353.8\
10 Oct 2008 AA Accounts for a small company made up to 31 December 2007
28 Aug 2008 88(2) Ad 11/08/08\gbp si 22494@0.01=224.94\gbp ic 305091/305315.94\
28 Aug 2008 123 Nc inc already adjusted 07/08/08
28 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2008 288b Appointment terminated director christopher goodall
15 Apr 2008 AUD Auditor's resignation
21 Feb 2008 88(2)R Ad 21/12/07--------- £ si 2578@.01=25 £ ic 305066/305091
21 Jan 2008 363a Return made up to 19/12/07; full list of members