DATALECT GROUP LIMITED

Company Documents

DateDescription
11/07/1311 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/04/1311 April 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM ALBA HOUSE MULBERRY BUSINESS PARK WOKINGHAM BERKSHIRE RG41 2GY

View Document

28/08/1228 August 2012 SPECIAL RESOLUTION TO WIND UP

View Document

28/08/1228 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1228 August 2012 DECLARATION OF SOLVENCY

View Document

20/07/1220 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/09/1114 September 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/07/108 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/12/082 December 2008 DIRECTOR AND SECRETARY RESIGNED MICHAEL HOBDAY

View Document

21/07/0821 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/06/0529 June 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

10/08/0410 August 2004 AUDITOR'S RESIGNATION

View Document

02/08/042 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 12 AINTREE ROAD PERIVALE MIDDLESEX UB6 7LA

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 RETURN MADE UP TO 27/06/04; NO CHANGE OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9815 October 1998 COMPANY NAME CHANGED DATALECT COMPUTER SERVICES LIMIT ED CERTIFICATE ISSUED ON 16/10/98; RESOLUTION PASSED ON 29/09/98

View Document

07/10/987 October 1998 ADOPT MEM AND ARTS 03/04/98 � NC 256250/312500 03/04/98 AUTH ALLOT OF SECURITY 03/04/98 REDESIGNATION 03/04/98 ADOPT MEM AND ARTS 07/04/98 REDESIGNATION 07/04/98

View Document

07/10/987 October 1998 REDESIGNATION 03/04/98

View Document

07/10/987 October 1998 ADOPT MEM AND ARTS 03/04/98

View Document

07/10/987 October 1998 � NC 256250/312500 03/04

View Document

07/10/987 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/04/98

View Document

07/10/987 October 1998 ADOPT MEM AND ARTS 07/04/98

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 NC INC ALREADY ADJUSTED 03/09/96

View Document

12/05/9812 May 1998 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NC INC ALREADY ADJUSTED 03/09/96

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/10/972 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 � NC 256250/5000000 03/09/96

View Document

17/09/9617 September 1996 NC INC ALREADY ADJUSTED 03/09/96

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/09/9526 September 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/08/947 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/08/947 August 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994

View Document

07/08/947 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/04/946 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/08/933 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993

View Document

14/07/9314 July 1993 NC INC ALREADY ADJUSTED 11/11/92

View Document

14/07/9314 July 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/11/92

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/07/9224 July 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992

View Document

04/09/914 September 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/04/9118 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/04/9017 April 1990 � NC 10000/250000 31/03

View Document

17/04/9017 April 1990 NC INC ALREADY ADJUSTED 31/03/90

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/8817 October 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/87

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/86

View Document

05/02/885 February 1988 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8618 February 1986 RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS

View Document

06/09/836 September 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/09/83

View Document

10/06/8310 June 1983 CERTIFICATE OF INCORPORATION

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