ID DATA GROUP PLC

Company Documents

DateDescription
26/10/1026 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/08/105 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/07/2010:LIQ. CASE NO.1

View Document

26/07/1026 July 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

22/02/1022 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/02/2010:LIQ. CASE NO.1

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COX / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL BLACKBURN / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN STEPHEN MITCHELL / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN MITCHELL / 01/10/2009

View Document

01/10/091 October 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/08/0921 August 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: GISTERED OFFICE CHANGED ON 12/08/2009 FROM NEW MINT HOUSE BEDFORD ROAD PETERSFIELD HAMPSHIRE GU32 3AL

View Document

10/08/0910 August 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008619

View Document

24/03/0924 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/088 August 2008 SECRETARY APPOINTED JOHN STEPHEN MITCHELL

View Document

05/08/085 August 2008 SECRETARY RESIGNED JOHN WADE

View Document

07/07/087 July 2008 DIRECTOR RESIGNED JULIAN WHEATLAND

View Document

08/04/088 April 2008 SHARE AGREEMENT OTC

View Document

01/04/081 April 2008 DIRECTOR'S PARTICULARS PETER COX

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

21/11/0721 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0728 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 SHARES AGREEMENT OTC

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

27/11/0627 November 2006 COMPANY NAME CHANGED ID DATA PLC CERTIFICATE ISSUED ON 27/11/06; RESOLUTION PASSED ON 27/10/06

View Document

03/11/063 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: WANSELL ROAD WELDON NORTH CORBY NORTHAMPTONSHIRE NN17 5LX

View Document

08/03/068 March 2006 RETURN MADE UP TO 31/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 � NC 5000000/18500000 08/

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/12/04; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 � NC 3500000/5000000 06/0

View Document

07/04/047 April 2004 RECIND 882 57142857 1P 10/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 � NC 2500000/3500000 04/0

View Document

09/10/039 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/039 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 RE - CONV SECURED LOAN 04/09/03

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 NC INC ALREADY ADJUSTED 17/06/02

View Document

02/06/032 June 2003 MEMORANDUM OF ASSOCIATION

View Document

17/03/0317 March 2003 SHARES AGREEMENT OTC

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

21/01/0321 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

14/07/0214 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0229 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0229 June 2002 � NC 1000000/2500000 17/0

View Document

29/06/0229 June 2002 RE SECT 95 & PROSPECTUS 17/06/02

View Document

29/06/0229 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/0227 May 2002 PROSPECTUS

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0120 September 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/09/0120 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 31/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

10/04/0110 April 2001 NC INC ALREADY ADJUSTED 02/10/00

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/10/0027 October 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/10/0012 October 2000 ALTER MEMORANDUM 02/10/00

View Document

05/10/005 October 2000 RE ISSUE SHARES 14/09/00

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 LISTING OF PARTICULARS

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 RE SHARE ISSUE 14/09/00

View Document

05/10/005 October 2000 ADOPT ARTICLES 14/09/00

View Document

05/10/005 October 2000 NC INC ALREADY ADJUSTED 14/09/00

View Document

05/10/005 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/10/002 October 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/10/002 October 2000 BALANCE SHEET

View Document

02/10/002 October 2000 AUDITORS' STATEMENT

View Document

02/10/002 October 2000 AUDITORS' REPORT

View Document

02/10/002 October 2000 REREGISTRATION PRI-PLC 02/10/00

View Document

02/10/002 October 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/10/002 October 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

02/10/002 October 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/10/002 October 2000 ADOPT MEM AND ARTS 02/10/00

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 DIVIDEND IN SPECIE 28/07/00

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9818 December 1998 COMPANY NAME CHANGED I.D. DATA HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/12/98

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 VARYING SHARE RIGHTS AND NAMES 02/10/98

View Document

16/10/9816 October 1998 ADOPT MEM AND ARTS 02/10/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: G OFFICE CHANGED 14/03/96 NEW GARDEN HOUSE 78 HATTON GARDEN LONDON EC1N 8JA

View Document

28/02/9628 February 1996

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 WRITTEN CONSENT

View Document

13/12/9413 December 1994

View Document

13/12/9413 December 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS; AMEND

View Document

07/12/947 December 1994

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94 FROM: G OFFICE CHANGED 10/02/94 115 NEWGATE STREET LONDON EC1A 6EA

View Document

10/02/9410 February 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/02/9410 February 1994 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/9321 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93 FROM: G OFFICE CHANGED 29/09/93 THAMES COURT 1 VICTORIA ST WINDSOR BERKS. SL4 IHB

View Document

10/01/9310 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9310 January 1993 NC DEC ALREADY ADJUSTED 19/12/92

View Document

10/01/9310 January 1993 VARYING SHARE RIGHTS AND NAMES 19/12/92

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92 FROM: G OFFICE CHANGED 07/09/92 ALFRED HOUSE 127A OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LB

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991

View Document

13/05/9113 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/04/9111 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

11/04/9111 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 � NC 100000/150000 10/08/90

View Document

01/10/901 October 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/08/90

View Document

26/02/9026 February 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 REGISTERED OFFICE CHANGED ON 22/02/90 FROM: G OFFICE CHANGED 22/02/90 14 DOMINIOM STREET LONDON EC2M 2RJ

View Document

12/12/8812 December 1988 NC INC ALREADY ADJUSTED

View Document

12/12/8812 December 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/11/88

View Document

09/12/889 December 1988 NEW DIRECTOR APPOINTED

View Document

09/12/889 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/8819 September 1988

View Document

19/09/8819 September 1988 WD 01/09/88 AD 16/08/88--------- � SI 998@1=998 � IC 2/1000

View Document

06/09/886 September 1988

View Document

06/09/886 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988

View Document

26/08/8826 August 1988 COMPANY NAME CHANGED CONTACTMOTIVE LIMITED CERTIFICATE ISSUED ON 30/08/88

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/885 August 1988 REGISTERED OFFICE CHANGED ON 05/08/88 FROM: G OFFICE CHANGED 05/08/88 2 BACHES STREET LONDON N1 6UB

View Document

03/08/883 August 1988 ADOPT MEM AND ARTS 220788

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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