FIRST GROUP DYNAMICS LIMITED

  • Company statusdissolved
  • Company No03395375
  • Age28 years Incorporated 1 July 1997
  • Officers0

Address

Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

FIRST GROUP DYNAMICS LIMITED is an dissolved company incorporated on 1 July 1997 and based in Bolton. The company was registered 28 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    7210 Mining of uranium and thorium ores, 6420

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

6 Years Ago on 19 Apr 2019

Liquidation Voluntary Creditors Return Of Final Meeting

6 Years Ago on 19 Jan 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 05 Apr 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 05 Apr 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 18 Jan 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 05 May 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 01 Jun 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 31 Mar 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 28 Oct 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 15 Apr 2013

Change Registered Office Address Company With Date Old Address

13 Years Ago on 02 Apr 2012

Liquidation Voluntary Statement Of Affairs With Form Attached

13 Years Ago on 30 Mar 2012

Liquidation Voluntary Appointment Of Liquidator

13 Years Ago on 30 Mar 2012

Resolution

13 Years Ago on 30 Mar 2012

Gazette Filings Brought Up To Date

13 Years Ago on 21 Sep 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 05 Jul 2011

Accounts With Accounts Type Total Exemption Small

14 Years Ago on 01 Jul 2011

Change Registered Office Address Company With Date Old Address

14 Years Ago on 15 Mar 2011

Change Person Secretary Company With Change Date

14 Years Ago on 20 Jan 2011

Accounts With Accounts Type Total Exemption Small

15 Years Ago on 27 Jul 2010

Annual Return Company With Made Up Date Full List Shareholders

15 Years Ago on 16 Jul 2010

Move Registers To Sail Company

15 Years Ago on 16 Jul 2010

Change Sail Address Company

15 Years Ago on 16 Jul 2010

Gazette Notice Compulsary

15 Years Ago on 29 Jun 2010

Legacy

16 Years Ago on 29 Jul 2009

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DALE, Christopher Pascalsecretary 05 Nov 2002
CARTER, Robert Trevordirector Dec 195229 Jul 1997

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.