AMEY DATEL GROUP LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/07/1329 July 2013 SECTION 519

View Document

15/07/1315 July 2013 SECTION 519

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/139 May 2013 APPLICATION FOR STRIKING-OFF

View Document

21/06/1221 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/06/1124 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN EWELL / 30/11/2010

View Document

24/06/1024 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHERARD SECRETARIAT SERVICES LIMITED / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

21/07/0921 July 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: G OFFICE CHANGED 21/04/04 13-14 MARGARET STREET LONDON W1W 8RN

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 AUDITOR'S RESIGNATION

View Document

31/07/0331 July 2003 AUDITOR'S RESIGNATION

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 RATIFY AGREEMENT 13/03/03

View Document

25/03/0325 March 2003 NC INC ALREADY ADJUSTED 13/03/03

View Document

25/03/0325 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/0325 March 2003 � NC 550000/10954000 13/03/03

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: G OFFICE CHANGED 06/02/03 24 HANOVER SQUARE LONDON W1S 1JD

View Document

24/01/0324 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 COMPANY NAME CHANGED DATEL FERRANTI GROUP LIMITED CERTIFICATE ISSUED ON 05/12/01

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/03/0128 March 2001 ACC. REF. DATE EXTENDED FROM 21/12/00 TO 31/12/00

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: G OFFICE CHANGED 28/12/00 SUTTON COURTENAY ABINGDON OXFORDSHIRE OX14 4PP

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 21/12/00

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: G OFFICE CHANGED 24/05/00 ALBERT EDWARD HOUSE 3 THE PAVILIONS ASHTON ON RIBBLE PRESTON PR2 2YB

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/999 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: G OFFICE CHANGED 14/12/98 OLD DOCKS HOUSE 90 WATERY LANE PRESTON LANCASHIRE PR2 1AU

View Document

14/12/9814 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9814 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 AGREEMENTS 10/06/98

View Document

02/10/982 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/06/98

View Document

02/10/982 October 1998 DIVIDENDS 10/06/98

View Document

02/10/982 October 1998 ALTER MEM AND ARTS 10/06/98

View Document

02/10/982 October 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/06/98

View Document

02/10/982 October 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/06/98

View Document

14/09/9814 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/986 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/9822 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/9822 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/9822 June 1998 ALTER MEM AND ARTS 10/06/98

View Document

22/06/9822 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/06/9817 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/05/98

View Document

09/06/989 June 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/06/989 June 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/06/989 June 1998 ADOPT MEM AND ARTS 21/05/98

View Document

09/06/989 June 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/06/989 June 1998 REREGISTRATION PLC-PRI 09/06/98

View Document

09/06/989 June 1998 � NC 500000/550000 21/05

View Document

06/03/986 March 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996

View Document

01/05/961 May 1996 SHARES AGREEMENT OTC

View Document

26/03/9626 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/03/9625 March 1996 Application to commence business

View Document

25/03/9625 March 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/03/9625 March 1996 APPLICATION COMMENCE BUSINESS

View Document

11/02/9611 February 1996 SECRETARY RESIGNED

View Document

11/02/9611 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9630 January 1996 Incorporation

View Document

30/01/9630 January 1996 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