DATAPAQ LIMITED



Company Documents

DateDescription
30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Appointment of Mr Christopher John Smith as a director on 2023-06-08

View Document

22/05/2322 May 2023 Appointment of Mr Paul Feenstra as a director on 2023-05-11

View Document

22/05/2322 May 2023 Termination of appointment of Jeroen Van De Wiel as a director on 2023-04-27

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENT GOSLING

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

12/12/1812 December 2018 SAIL ADDRESS CHANGED FROM: C/O GRANT MACPHERSON TEKTRONIX UK LTD, OTV WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG ENGLAND

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR JEROEN VAN DE WIEL

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT MACPHERSON

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY GRANT MACPHERSON

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR GRANT MACPHERSON

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR VINCENT GOSLING

View Document

14/06/1814 June 2018 SECRETARY APPOINTED MR GRANT MACPHERSON

View Document

14/06/1814 June 2018 SECRETARY APPOINTED MR VINCENT GOSLING

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT MACPHERSON

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY VINCENT GOSLING

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY GRANT MACPHERSON

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR DAVID COOPER

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH WARD

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR KEITH GRAHAM WARD

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR DAVID COOPER

View Document

03/12/153 December 2015 SAIL ADDRESS CHANGED FROM: C/O DEREK STONE C/O TEKTRONIX UK LTD BUILDING A, ONE THAMES VALLEY WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG ENGLAND

View Document

03/12/153 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH WARD

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR GRANT MACPHERSON

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR GRANT MACPHERSON

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/12/144 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK STONE

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY DEREK STONE

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR HERMAN WARNSHUIS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL JANISSEN

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/12/1324 December 2013 SAIL ADDRESS CHANGED FROM: C/O C/O TEKTRONIX UK LTD WESTERN PENINSULA WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RF UNITED KINGDOM

View Document

24/12/1324 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHARLES STONE / 09/12/2013

View Document

23/12/1323 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK CHARLES STONE / 09/12/2013

View Document

09/01/139 January 2013 SAIL ADDRESS CREATED

View Document

09/01/139 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/01/139 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR DEREK CHARLES STONE

View Document

04/10/124 October 2012 SECRETARY APPOINTED MR DEREK CHARLES STONE

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VAN DEN BROEK

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY HELSBY

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR PAUL WILLEM EVERARD MARIA JANISSEN

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM DEANLAND HOUSE COWLEY ROAD CAMBRIDGE CB4 0GU

View Document

08/12/118 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 SOLVENCY STATEMENT DATED 01/12/11

View Document

08/12/118 December 2011 REDUCE ISSUED CAPITAL 01/12/2011

View Document

08/12/118 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 1.00

View Document

08/12/118 December 2011 STATEMENT BY DIRECTORS

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY

View Document

03/06/113 June 2011 SECRETARY APPOINTED ANTHONY FRANCIS HELSBY

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN ZEELAND

View Document

07/01/117 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/12/0931 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROB VAN ZEELAND / 31/12/2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL FEARN

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN BUDDEN

View Document

06/10/096 October 2009 DIRECTOR APPOINTED ROB VAN ZEELAND

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED PETER VAN DEN BROEK

View Document

13/01/0913 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: DEANLAND HOUSE 160 COWLEY ROAD CAMBRIDGE CB4 0GU

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: HENDERSON HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DG

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0513 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

08/12/048 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/07/0419 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

12/12/0212 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/08/0219 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/07/0118 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/05/0031 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document



14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 01/10/99

View Document

09/09/999 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 LOCATION OF DEBENTURE REGISTER

View Document

05/07/995 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 160 COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0GU

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: G OFFICE CHANGED 23/06/99 160 COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0GU

View Document

17/06/9917 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: G OFFICE CHANGED 20/01/99 50 STRATTON STREET LONDON W1X 6NX

View Document

20/01/9920 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: COIN HOUSE NEW COIN STREET ROYTON OLDHAM OL2 6JZ

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: G OFFICE CHANGED 21/12/98 COIN HOUSE NEW COIN STREET ROYTON OLDHAM OL2 6JZ

View Document

20/12/9820 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/9820 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/9820 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/9820 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 FULL GROUP ACCOUNTS MADE UP TO 02/10/98

View Document

24/07/9824 July 1998 AUDITOR'S RESIGNATION

View Document

24/07/9824 July 1998 394 AUD STAT

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 ADOPT MEM AND ARTS 01/05/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/977 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

04/10/974 October 1997 FULL ACCOUNTS MADE UP TO 04/10/97

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9727 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9618 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

29/08/9629 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/09/9530 September 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

02/08/942 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

16/02/9416 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

29/01/9429 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

04/01/934 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9214 January 1992 ALTER MEM AND ARTS 24/12/91

View Document

14/01/9214 January 1992 ALTER MEM AND ARTS 24/12/91

View Document

14/01/9214 January 1992 ALTER MEM AND ARTS 24/12/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 £ NC 26250/37500 27/03/91

View Document

11/04/9111 April 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/91

View Document

30/03/9130 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 £ NC 25000/26250 24/01/91

View Document

05/02/915 February 1991 NC INC ALREADY ADJUSTED 24/01/91

View Document

05/02/915 February 1991 ALTER MEM AND ARTS 24/01/91

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 RETURN MADE UP TO 29/11/90; CHANGE OF MEMBERS

View Document

30/06/9030 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

08/06/908 June 1990 NEW DIRECTOR APPOINTED

View Document

04/01/904 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

18/01/8918 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/8812 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/8829 November 1988 WD 16/11/88 AD 15/11/88--------- PREMIUM £ SI [email protected]=2500 £ IC 20000/22500

View Document

25/11/8825 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/885 October 1988 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/8826 July 1988 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

11/01/8811 January 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 DIRECTOR RESIGNED

View Document

05/08/875 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8730 June 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

29/06/8729 June 1987 NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/875 January 1987 NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 REGISTERED OFFICE CHANGED ON 18/07/86 FROM: 49-53 REGENT STREET CAMBRIDGE CBZ 1AB

View Document

18/07/8618 July 1986 REGISTERED OFFICE CHANGED ON 18/07/86 FROM: G OFFICE CHANGED 18/07/86 49-53 REGENT STREET CAMBRIDGE CBZ 1AB

View Document

30/06/8630 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

05/09/845 September 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/09/84

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company