DYNAMIC GRAPHICS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8LS

Company number 01854664
Status Liquidation
Incorporation Date 11 October 1984
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of DYNAMIC GRAPHICS LIMITED are www.dynamicgraphics.co.uk, and www.dynamic-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Dynamic Graphics Limited is a Private Limited Company. The company registration number is 01854664. Dynamic Graphics Limited has been working since 11 October 1984. The present status of the company is Liquidation. The registered address of Dynamic Graphics Limited is James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading England Rg1 8ls. . PARADIS, Tamara is a Secretary of the company. PARADIS, Arthur is a Director of the company. PARADIS, Tamara is a Director of the company. Director IRWIN, Peter Anthony has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary

Director
PARADIS, Arthur

78 years old

Director
PARADIS, Tamara

79 years old

Resigned Directors

Director
IRWIN, Peter Anthony
Resigned: 01 January 1997
79 years old

DYNAMIC GRAPHICS LIMITED Events

11 May 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Declaration of solvency
21 Apr 2016
Appointment of a voluntary liquidator
21 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-11

21 Apr 2016
Previous accounting period shortened from 31 October 2016 to 31 March 2016
...
... and 82 more events
12 Feb 1987
Accounting reference date shortened from 31/05 to 30/11

29 Dec 1986
Company name changed D.G. (U.K.) LIMITED\certificate issued on 29/12/86

23 Dec 1986
Full accounts made up to 31 May 1985

23 Dec 1986
Return made up to 31/12/86; full list of members

21 Oct 1986
Accounting reference date shortened from 30/11 to 31/05

DYNAMIC GRAPHICS LIMITED Charges

28 February 1996
Rent deposit deed
Delivered: 7 March 1996
Status: Outstanding
Persons entitled: Luff Holdings (Wokingham) Limited
Description: The sum of £6,507 maintained in an interest earning account…