SELECT DATA TECHNOLOGY LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

01/09/231 September 2023 Application to strike the company off the register

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

07/02/167 February 2016 REGISTERED OFFICE CHANGED ON 07/02/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

07/12/157 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

08/04/148 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

01/03/141 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

18/07/1318 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/03/1228 March 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

04/03/124 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

19/05/1119 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MEATS / 28/02/2010

View Document

03/07/093 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 35 MALFORD COURT SOUTH WOODFORD LONDON E18 2HR

View Document

09/03/099 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM C/O GIANT STRONGBOX LIMITED 1 NEW OXFORD STREET LONDON WC1A 1GG

View Document

20/06/0820 June 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY GIANT STRONGBOX LTD

View Document

11/03/0811 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: GIANT UK SERVICES LIMITED ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

18/03/0518 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: GIANT UK SERVICES LTD ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 8TH FLOOR 102 NEW STREET BIRMINGHAM WEST MIDLANDS B2 5HQ

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 S252 DISP LAYING ACC 27/03/01

View Document

12/04/0112 April 2001 S366A DISP HOLDING AGM 27/03/01

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 8TH FLOOR 102 NEW STREET BIRMINGHAM B2 5HQ

View Document

28/02/0128 February 2001 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