Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Dynamic-Materials International LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

BOMANTON INTERNATIONAL LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03639542
Record last updated Tuesday, January 21, 2014 11:45:46 AM UTC
Official Address Brookhill Industrial Estate Road Pinxton
There are 13 companies registered at this street
Postal Code NG166NT
Sector Activities of head offices

Charts

Visits

DYNAMIC-MATERIALS INTERNATIONAL LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Dec 17, 2013 Annual return Annual return
Financials Oct 3, 2013 Annual accounts Annual accounts
Registry Aug 8, 2013 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 8, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jul 3, 2013 Resignation of one Director Resignation of one Director
Registry Jun 28, 2013 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 18, 2012 Annual return Annual return
Financials Jul 25, 2012 Annual accounts Annual accounts
Registry Jul 18, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jul 6, 2012 Statement of capital Statement of capital
Registry Jul 6, 2012 Solvency statement Solvency statement
Registry Jul 6, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 21, 2011 Annual return Annual return
Registry Dec 15, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 15, 2011 Particulars of a mortgage or charge 3287... Particulars of a mortgage or charge 3287...
Registry Nov 30, 2011 Change of particulars for director Change of particulars for director
Registry Nov 30, 2011 Change of particulars for director 3287... Change of particulars for director 3287...
Registry Nov 30, 2011 Change of particulars for director Change of particulars for director
Registry Nov 30, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Aug 12, 2011 Annual accounts Annual accounts
Registry Jun 15, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 30, 2010 Annual return Annual return
Registry Dec 29, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 24, 2010 Resignation of one Director Resignation of one Director
Registry Dec 24, 2010 Resignation of one Director 3287... Resignation of one Director 3287...
Registry Nov 30, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 25, 2010 Annual accounts Annual accounts
Registry Jun 21, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 21, 2010 Statement of satisfaction in full or in part of mortgage or charge 3287... Statement of satisfaction in full or in part of mortgage or charge 3287...
Registry Jun 21, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 21, 2010 Statement of satisfaction in full or in part of mortgage or charge 3287... Statement of satisfaction in full or in part of mortgage or charge 3287...
Registry May 21, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 17, 2010 Appointment of a man as Director and President Appointment of a man as Director and President
Registry May 16, 2010 Resignation of one Company President and one Director (a man) Resignation of one Company President and one Director (a man)
Registry Jan 29, 2010 Annual return Annual return
Registry Jan 29, 2010 Change of particulars for director Change of particulars for director
Registry Jan 29, 2010 Change of particulars for director 3287... Change of particulars for director 3287...
Registry Jan 28, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 7, 2010 Particulars of a mortgage or charge 3287... Particulars of a mortgage or charge 3287...
Registry Jan 6, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 31, 2009 Annual accounts Annual accounts
Registry Dec 22, 2008 Annual return Annual return
Financials Sep 9, 2008 Annual accounts Annual accounts
Registry Dec 14, 2007 Annual return Annual return
Financials Sep 15, 2007 Annual accounts Annual accounts
Registry Aug 10, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 20, 2006 Annual return Annual return
Financials Aug 18, 2006 Annual accounts Annual accounts
Financials May 5, 2006 Annual accounts 3287... Annual accounts 3287...
Registry Mar 23, 2006 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials Feb 1, 2006 Annual accounts Annual accounts
Registry Dec 29, 2005 Annual return Annual return
Registry Dec 6, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 15, 2005 Change of name certificate Change of name certificate
Registry Aug 15, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Aug 15, 2005 Company name change Company name change
Registry Dec 9, 2004 Annual return Annual return
Registry Aug 13, 2004 Resignation of a director Resignation of a director
Registry Mar 15, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials Jan 27, 2004 Annual accounts Annual accounts
Registry Jan 10, 2004 Annual return Annual return
Registry Aug 19, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jul 31, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Feb 6, 2003 Annual accounts Annual accounts
Registry Jan 31, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 11, 2002 Annual return Annual return
Registry Oct 1, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jul 12, 2002 Resignation of a director Resignation of a director
Registry Jun 24, 2002 Resignation of one Investment Banker and one Director (a man) Resignation of one Investment Banker and one Director (a man)
Financials May 2, 2002 Annual accounts Annual accounts
Registry Mar 27, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 27, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 3287... Declaration of satisfaction in full or in part of a mortgage or charge 3287...
Registry Jan 30, 2002 Annual return Annual return
Registry Dec 13, 2001 Appointment of a director Appointment of a director
Registry Nov 27, 2001 Annual return Annual return
Registry Nov 22, 2001 Appointment of a man as Director Appointment of a man as Director
Registry Oct 17, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Sep 28, 2001 Appointment of a man as Director Appointment of a man as Director
Registry Aug 14, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry May 10, 2001 Resignation of a director Resignation of a director
Registry Apr 23, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 23, 2001 Appointment of a director Appointment of a director
Registry Feb 28, 2001 Appointment of a man as Director Appointment of a man as Director
Registry Feb 28, 2001 Appointment of a man as Director 3639... Appointment of a man as Director 3639...
Registry Dec 29, 2000 Annual return Annual return
Financials Aug 21, 2000 Annual accounts Annual accounts
Registry Feb 10, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 4, 2000 Annual return Annual return
Registry Nov 8, 1999 Resignation of a director Resignation of a director
Registry Sep 24, 1999 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 20, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 6, 1999 Annual accounts Annual accounts
Registry Jun 18, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 1999 Particulars of a mortgage or charge 3287... Particulars of a mortgage or charge 3287...
Registry Jun 11, 1999 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Jun 11, 1999 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 3287... Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 3287...
Registry Jun 11, 1999 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jun 11, 1999 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Jun 11, 1999 Financial assistance - shares acquisition Financial assistance - shares acquisition

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)