AK DATA SERVICES LIMITED
Company Documents
Date | Description |
---|---|
23/11/2423 November 2024 | Final Gazette dissolved following liquidation |
23/11/2423 November 2024 | Final Gazette dissolved following liquidation |
23/08/2423 August 2024 | Return of final meeting in a members' voluntary winding up |
21/03/2421 March 2024 | Liquidators' statement of receipts and payments to 2024-01-17 |
17/03/2317 March 2023 | Liquidators' statement of receipts and payments to 2023-01-17 |
04/08/204 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/04/183 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/12/145 December 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
29/06/1229 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARKE-TOMLINSON |
29/06/1229 June 2012 | DIRECTOR APPOINTED MR JONATHAN CLARKE-TOMLINSON |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/10/1113 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/10/1014 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN KEEBLE / 03/11/2009 |
03/11/093 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SILKFRAME COMPUTERS LIMITED / 03/11/2009 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/11/0715 November 2007 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 45/49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX |
15/11/0715 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/12/0613 December 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/07/0614 July 2006 | SECRETARY RESIGNED |
14/07/0614 July 2006 | NEW SECRETARY APPOINTED |
02/12/052 December 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
06/10/046 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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