DYNAMIC EQUIPMENT (UK) LTD.: Filings
Overview
| Company Name | DYNAMIC EQUIPMENT (UK) LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC378397 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DYNAMIC EQUIPMENT (UK) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Insolvency filing Insolvency:form 4.26(scot) Return of final meeting | 3 pages | LIQ MISC | ||||||||||
Notice of final meeting of creditors | 7 pages | 4.17(Scot) | ||||||||||
Registered office address changed from Colma 3 Old Aberdeen Road Fordoun Aberdeenshire AB30 1NU to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on Dec 18, 2015 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Fiona Munro as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Frederick Evans as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Ms Fiona Muriel Munro as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Frederick Evans as a director | 2 pages | AP01 | ||||||||||
Appointment of Richard John Hay as a director | 3 pages | AP01 | ||||||||||
Appointment of Simon John Newberry as a director | 3 pages | AP01 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Termination of appointment of Susan Mcintosh as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Peter Trainer as a secretary | 2 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0