Dynamic Retail Systems Ltd was founded on 04 February 2002 and has its registered office in Bolton, it's status in the Companies House registry is set to "Active". There is only one director listed for this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Anne Marie | 04 February 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 07 February 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 06 February 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 04 February 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 08 February 2010 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 04 February 2009 | |
287 - Change in situation or address of Registered Office | 04 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 February 2009 | |
353 - Register of members | 04 February 2009 | |
AA - Annual Accounts | 09 May 2008 | |
363a - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 21 July 2007 | |
363s - Annual Return | 15 March 2007 | |
AA - Annual Accounts | 08 June 2006 | |
363s - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 05 April 2005 | |
363s - Annual Return | 21 January 2005 | |
AA - Annual Accounts | 21 June 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 22 April 2003 | |
225 - Change of Accounting Reference Date | 22 April 2003 | |
363s - Annual Return | 02 April 2003 | |
395 - Particulars of a mortgage or charge | 01 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 2003 | |
288b - Notice of resignation of directors or secretaries | 14 January 2003 | |
288b - Notice of resignation of directors or secretaries | 14 January 2003 | |
288a - Notice of appointment of directors or secretaries | 14 January 2003 | |
288a - Notice of appointment of directors or secretaries | 14 January 2003 | |
NEWINC - New incorporation documents | 04 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 February 2003 | Outstanding |
N/A |