DATALINK COMPUTER SALES LIMITED

Company Documents

DateDescription
02/03/042 March 2004 DISSOLVED

View Document

02/12/032 December 2003 NOTICE OF FINAL MEETING OF CRED

View Document

02/04/032 April 2003 APPOINTMENT OF LIQUIDATOR F

View Document

31/01/0131 January 2001 CRT ORD NOTICE OF WINDING UP

View Document

31/01/0131 January 2001 NOTICE OF WINDING UP

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

11/08/9511 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/954 August 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/08/95

View Document

06/02/956 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/07/948 July 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 PARTIC OF MORT/CHARGE *****

View Document

13/03/9413 March 1994 NEW SECRETARY APPOINTED

View Document

07/03/947 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

06/07/926 July 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 06/06/91; CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 30/04/90; NO CHANGE OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

15/02/9015 February 1990 REGISTERED OFFICE CHANGED ON 15/02/90 FROM: 58 JANE STREET LEITH EDINBURGH EH6 5HG

View Document

15/02/9015 February 1990 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

04/02/884 February 1988 PUC2 30000 @ �1 ORD. 120287

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: UNIT 3 ABBEYMOUNT TECHBASE 2 EASTER ROAD EDINBURGH EH7 5AN

View Document

06/05/876 May 1987 REGISTERED OFFICE CHANGED ON 06/05/87 FROM: 27 CASTLE STREET EDINBURGH EH2 3DN

View Document

06/05/876 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/879 March 1987 COMPANY NAME CHANGED MARCELL LIMITED CERTIFICATE ISSUED ON 09/03/87

View Document

05/02/875 February 1987 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