Download leads from Nexok and grow your business. Find out more

Business Dynamics International Limited

Documents

Total Documents22
Total Pages67

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off
14 September 2004First Gazette notice for voluntary strike-off
24 August 2004Total exemption small company accounts made up to 31 October 2003
2 August 2004Application for striking-off
27 July 2004Director resigned
17 March 2004Registered office changed on 17/03/04 from: thameside house 42/52 high street brentford middlesex TW8 0BB
3 November 2003Return made up to 10/10/03; full list of members
4 February 2003Total exemption small company accounts made up to 31 October 2002
26 October 2002Return made up to 10/10/02; full list of members
24 September 2002Director resigned
7 August 2002New director appointed
7 August 2002New director appointed
7 August 2002Ad 09/05/02--------- £ si 298@1=298 £ ic 2/300
19 June 2002Secretary's particulars changed
14 May 2002Director resigned
30 October 2001New director appointed
30 October 2001Secretary resigned
30 October 2001Director resigned
30 October 2001New secretary appointed
30 October 2001Registered office changed on 30/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
30 October 2001New director appointed
10 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing