DATA 2 INFORMATION LIMITED

Company Documents

DateDescription
28/10/1328 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/139 October 2013 APPLICATION FOR STRIKING-OFF

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM
55 MOAT WAY
SWAVESEY
CAMBRIDGESHIRE
CB24 4TR

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/10/1112 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/10/1027 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

27/06/1027 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFERY RICHARD QUIGLEY / 14/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FLOCKHART / 14/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: G OFFICE CHANGED 11/06/07 39 MAGDALENE CLOSE LONGSTANTON CAMBRIDGE CAMBRIDGESHIRE CB4 5EG

View Document

19/10/0619 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: G OFFICE CHANGED 16/10/02 3 CHURCHILL HOUSE 57 JUBILEE ROAD WATERLOOVILLE HAMPSHIRE PO7 7RF

View Document

07/10/027 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/027 October 2002 Incorporation

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