ID DATA LIMITED

Company Documents

DateDescription
13/08/1013 August 2010 Final Gazette dissolved following liquidation

View Document

13/08/1013 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/08/1013 August 2010 Final Gazette dissolved following liquidation

View Document

01/06/101 June 2010 Administrator's progress report to 2010-04-28

View Document

01/06/101 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2010

View Document

01/06/101 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2009

View Document

01/06/101 June 2010 Administrator's progress report to 2009-10-28

View Document

13/05/1013 May 2010 Notice of move from Administration to Dissolution on 2010-05-08

View Document

13/05/1013 May 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

05/11/095 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2009

View Document

05/11/095 November 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/11/095 November 2009 Notice of extension of period of Administration

View Document

05/11/095 November 2009 Administrator's progress report to 2009-10-14

View Document

29/10/0929 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2009

View Document

29/10/0929 October 2009 Notice of extension of period of Administration

View Document

29/10/0929 October 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

29/10/0929 October 2009 Administrator's progress report to 2009-10-14

View Document

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

View Document

22/10/0922 October 2009 Director's details changed for Mr Peter John Cox on 2009-10-01

View Document

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

View Document

14/10/0914 October 2009 Director's details changed for John Stephen Mitchell on 2009-10-01

View Document

01/06/091 June 2009 Administrator's progress report to 2009-04-28

View Document

01/06/091 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2009

View Document

06/02/096 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

06/02/096 February 2009

View Document

29/12/0829 December 2008 Statement of administrator's proposal

View Document

29/12/0829 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/12/0828 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/12/0828 December 2008 Statement of administrator's proposal

View Document

02/11/082 November 2008 Appointment of an administrator

View Document

02/11/082 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY JOHN WADE

View Document

05/08/085 August 2008

View Document

04/08/084 August 2008 DIRECTOR APPOINTED ALAN JORDAN

View Document

04/08/084 August 2008

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0823 May 2008 Full accounts made up to 2006-03-31

View Document

23/05/0823 May 2008 Full accounts made up to 2007-03-31

View Document

09/05/089 May 2008

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

01/04/081 April 2008

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER COX / 20/03/2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008

View Document

23/01/0823 January 2008

View Document

05/07/075 July 2007

View Document

05/07/075 July 2007

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007

View Document

02/05/072 May 2007

View Document

03/04/073 April 2007

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007

View Document

31/01/0731 January 2007

View Document

15/12/0615 December 2006 Certificate of change of name

View Document

15/12/0615 December 2006 COMPANY NAME CHANGED I. D. DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/12/06

View Document

15/12/0615 December 2006 Certificate of change of name

View Document

25/10/0625 October 2006

View Document

25/10/0625 October 2006

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006

View Document

25/10/0625 October 2006

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006

View Document

16/08/0616 August 2006

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

16/08/0616 August 2006

View Document

21/02/0621 February 2006

View Document

21/02/0621 February 2006

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006

View Document

11/11/0511 November 2005

View Document

11/11/0511 November 2005

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005

View Document

11/11/0511 November 2005

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/054 November 2005 Full accounts made up to 2004-03-31

View Document

04/11/054 November 2005 Full accounts made up to 2005-03-31

View Document

04/11/054 November 2005 Full accounts made up to 2004-03-31

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 Full accounts made up to 2005-03-31

View Document

25/08/0525 August 2005

View Document

25/08/0525 August 2005

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005

View Document

28/05/0528 May 2005

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0528 May 2005

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005

View Document

14/03/0514 March 2005

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005

View Document

01/02/051 February 2005

View Document

01/02/051 February 2005

View Document

25/01/0525 January 2005

View Document

25/01/0525 January 2005

View Document

25/01/0525 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

31/07/0431 July 2004

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0431 July 2004

View Document

08/05/048 May 2004

View Document

08/05/048 May 2004

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004

View Document

24/10/0324 October 2003

View Document

24/10/0324 October 2003

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 Full accounts made up to 2003-03-31

View Document

18/09/0318 September 2003 Full accounts made up to 2003-03-31

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003

View Document

21/07/0321 July 2003

View Document

21/07/0321 July 2003

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003

View Document

24/01/0324 January 2003

View Document

24/01/0324 January 2003

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003

View Document

12/12/0212 December 2002

View Document

12/12/0212 December 2002

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

12/12/0212 December 2002

View Document

12/12/0212 December 2002

View Document

24/09/0224 September 2002

View Document

24/09/0224 September 2002

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 Full accounts made up to 2002-03-31

View Document

15/07/0215 July 2002 Full accounts made up to 2002-03-31

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/07/0214 July 2002

View Document

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

View Document

14/07/0214 July 2002

View Document

24/05/0224 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002

View Document

24/05/0224 May 2002

View Document

24/05/0224 May 2002

View Document

24/05/0224 May 2002

View Document

24/05/0224 May 2002

View Document

24/05/0224 May 2002

View Document

17/01/0217 January 2002

View Document

17/01/0217 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002

View Document

17/01/0217 January 2002

View Document

17/01/0217 January 2002

View Document

17/01/0217 January 2002

View Document

17/01/0217 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002

View Document

17/01/0217 January 2002

View Document

17/12/0117 December 2001

View Document

17/12/0117 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001

View Document

06/08/016 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 Full accounts made up to 2001-03-31

View Document

06/08/016 August 2001 Full accounts made up to 2001-03-31

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001

View Document

17/07/0117 July 2001

View Document

11/04/0111 April 2001

View Document

11/04/0111 April 2001

View Document

11/04/0111 April 2001

View Document

11/04/0111 April 2001

View Document

11/04/0111 April 2001 Resolutions

View Document

11/04/0111 April 2001 NC INC ALREADY ADJUSTED 02/10/00

View Document

11/04/0111 April 2001 NC INC ALREADY ADJUSTED 02/10/00

View Document

11/04/0111 April 2001

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 Resolutions

View Document

11/04/0111 April 2001 Resolutions

View Document

11/04/0111 April 2001 Resolutions

View Document

11/04/0111 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/04/0111 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0111 April 2001

View Document

09/02/019 February 2001 Resolutions

View Document

09/02/019 February 2001

View Document

09/02/019 February 2001

View Document

09/02/019 February 2001 £ NC 170000/500000 02/10/00

View Document

09/02/019 February 2001 NC INC ALREADY ADJUSTED 02/10/00

View Document

09/02/019 February 2001 Resolutions

View Document

09/02/019 February 2001 Resolutions

View Document

09/02/019 February 2001 Resolutions

View Document

09/02/019 February 2001

View Document

09/02/019 February 2001

View Document

31/01/0131 January 2001 Full accounts made up to 2000-03-31

View Document

31/01/0131 January 2001 Full accounts made up to 2000-03-31

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000

View Document

04/10/004 October 2000

View Document

04/10/004 October 2000

View Document

04/10/004 October 2000

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000

View Document

29/08/0029 August 2000

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000

View Document

28/01/0028 January 2000

View Document

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

View Document

12/01/0012 January 2000

View Document

12/01/0012 January 2000

View Document

14/12/9914 December 1999

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999

View Document

11/11/9911 November 1999

View Document

11/11/9911 November 1999

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999

View Document

11/11/9911 November 1999

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

10/11/9910 November 1999

View Document

10/11/9910 November 1999

View Document

08/11/998 November 1999 Full accounts made up to 1998-12-31

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/11/998 November 1999 Full accounts made up to 1998-12-31

View Document

22/07/9922 July 1999

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999

View Document

02/07/992 July 1999

View Document

02/07/992 July 1999

View Document

02/07/992 July 1999

View Document

28/06/9928 June 1999 ADOPT MEM AND ARTS 09/06/99

View Document

28/06/9928 June 1999 Resolutions

View Document

28/06/9928 June 1999

View Document

28/06/9928 June 1999 NC INC ALREADY ADJUSTED 09/06/99

View Document

28/06/9928 June 1999 Resolutions

View Document

28/06/9928 June 1999

View Document

28/06/9928 June 1999 Resolutions

View Document

28/06/9928 June 1999 £ NC 150000/170000 09/06/99

View Document

28/06/9928 June 1999

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999

View Document

24/06/9924 June 1999

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999

View Document

28/05/9928 May 1999

View Document

28/05/9928 May 1999

View Document

28/05/9928 May 1999

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999

View Document

15/05/9915 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999

View Document

14/01/9914 January 1999

View Document

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

View Document

07/12/987 December 1998 Full accounts made up to 1997-12-31

View Document

07/12/987 December 1998 Full accounts made up to 1997-12-31

View Document

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

View Document

13/01/9813 January 1998

View Document

13/01/9813 January 1998

View Document

18/11/9718 November 1997

View Document

18/11/9718 November 1997

View Document

18/11/9718 November 1997

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997

View Document

31/10/9731 October 1997 Full accounts made up to 1996-12-31

View Document

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

View Document

31/10/9731 October 1997 Full accounts made up to 1996-12-31

View Document

11/03/9711 March 1997

View Document

11/03/9711 March 1997

View Document

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

View Document

19/01/9719 January 1997

View Document

19/01/9719 January 1997

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 Full accounts made up to 1995-12-31

View Document

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

View Document

24/09/9624 September 1996 Full accounts made up to 1995-12-31

View Document

17/05/9617 May 1996

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996

View Document

14/03/9614 March 1996

View Document

14/03/9614 March 1996

View Document

14/03/9614 March 1996

View Document

14/03/9614 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS; AMEND

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED

View Document

28/02/9628 February 1996

View Document

28/02/9628 February 1996

View Document

22/12/9522 December 1995

View Document

22/12/9522 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995

View Document

22/12/9522 December 1995

View Document

18/12/9518 December 1995

View Document

18/12/9518 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9518 December 1995

View Document

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

View Document

13/10/9513 October 1995 Full accounts made up to 1994-12-31

View Document

13/10/9513 October 1995 Full accounts made up to 1994-12-31

View Document

17/02/9517 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995

View Document

20/01/9520 January 1995

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

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

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/948 December 1994

View Document

08/12/948 December 1994

View Document

08/12/948 December 1994 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS; AMEND

View Document

08/12/948 December 1994

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994

View Document

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

View Document

12/10/9412 October 1994 Full accounts made up to 1993-12-31

View Document

09/02/949 February 1994 REGISTERED OFFICE CHANGED ON 09/02/94 FROM: 115 NEWGATE STREET LONDON

View Document

09/02/949 February 1994

View Document

05/02/945 February 1994

View Document

05/02/945 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 Full accounts made up to 1992-12-31

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93 FROM: THAMES COURT 1 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HB

View Document

28/09/9328 September 1993

View Document

27/01/9327 January 1993

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/12/928 December 1992 Full accounts made up to 1991-12-31

View Document

01/09/921 September 1992

View Document

01/09/921 September 1992 REGISTERED OFFICE CHANGED ON 01/09/92 FROM: ALFRED HOUSE 127A OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LB

View Document

01/04/921 April 1992 Full accounts made up to 1990-12-31

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/01/9229 January 1992

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 Resolutions

View Document

22/01/9122 January 1991

View Document

22/01/9122 January 1991

View Document

22/01/9122 January 1991 NC INC ALREADY ADJUSTED 10/10/90

View Document

22/01/9122 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/90

View Document

22/01/9122 January 1991 Resolutions

View Document

22/01/9122 January 1991

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991

View Document

26/11/9026 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9026 November 1990

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/11/9014 November 1990 Full accounts made up to 1989-12-31

View Document

26/02/9026 February 1990

View Document

26/02/9026 February 1990

View Document

26/02/9026 February 1990

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH

View Document

26/02/9026 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 Auditor's resignation

View Document

06/12/896 December 1989 AUDITOR'S RESIGNATION

View Document

18/09/8918 September 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

18/09/8918 September 1989

View Document

17/05/8917 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/05/8917 May 1989

View Document

17/05/8917 May 1989 Full accounts made up to 1988-09-30

View Document

30/01/8930 January 1989

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT 138

View Document

05/01/895 January 1989 Memorandum and Articles of Association

View Document

05/01/895 January 1989 Memorandum and Articles of Association

View Document

05/01/895 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/888 December 1988

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 Certificate of change of name

View Document

09/09/889 September 1988 Certificate of change of name

View Document

09/09/889 September 1988 COMPANY NAME CHANGED I.D. DATA LIMITED CERTIFICATE ISSUED ON 12/09/88

View Document

21/07/8821 July 1988 REGISTERED OFFICE CHANGED ON 21/07/88 FROM: 105 OYSTER LANE BYFLEET SURREY

View Document

21/07/8821 July 1988

View Document

18/07/8818 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/07/8818 July 1988 Full accounts made up to 1987-09-30

View Document

21/07/8721 July 1987 Full accounts made up to 1986-09-30

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/07/8714 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

07/11/867 November 1986 Full accounts made up to 1985-09-30

View Document

27/05/8627 May 1986

View Document

27/05/8627 May 1986 RETURN MADE UP TO 28/12/85; FULL LIST OF MEMBERS

View Document

25/08/7825 August 1978 Miscellaneous

View Document

25/08/7825 August 1978 Incorporation

View Document

25/08/7825 August 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/7825 August 1978 Incorporation

View Document

25/08/7825 August 1978 CERTIFICATE OF INCORPORATION

View Document

25/08/7825 August 1978 Miscellaneous

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