DATA 3 LIMITED

Company Documents

DateDescription
17/02/1217 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CLIVE BRACE / 24/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM ADVANTAGE BUSINESS SUPPLIES LTD UNIT 5 WHITESTONE BUSINESS PARK WHITESTONE HEREFORD HEREFORDSHIRE HR4 8NC

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: THE OLD STRING WORKS BYE STREET LEDBURY HEREFORDSHIRE, HR8 2AA

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

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

View Document

08/01/038 January 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/02/947 February 1994

View Document

07/02/947 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 REGISTERED OFFICE CHANGED ON 07/02/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/02/94;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 DIRECTOR RESIGNED

View Document

28/05/9328 May 1993

View Document

28/05/9328 May 1993 DIRECTOR RESIGNED

View Document

28/05/9328 May 1993

View Document

28/05/9328 May 1993

View Document

28/05/9328 May 1993 SECRETARY RESIGNED

View Document

19/03/9319 March 1993 NEW SECRETARY APPOINTED

View Document

19/03/9319 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/03/9319 March 1993

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 SECRETARY RESIGNED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993

View Document

19/03/9319 March 1993

View Document

19/03/9319 March 1993

View Document

19/03/9319 March 1993

View Document

19/03/9319 March 1993

View Document

19/03/9319 March 1993

View Document

19/03/9319 March 1993

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM: G OFFICE CHANGED 19/03/93 LEDBURY HOUSE ALEXANDRA WAY ASHCHURCH BUSINESS CENTRE TEWKESBURY GL20 8NB

View Document

18/11/9218 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/09/9215 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

07/09/917 September 1991 EXEMPTION FROM APPOINTING AUDITORS 24/05/91

View Document

07/09/917 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/06/916 June 1991

View Document

06/06/916 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/917 February 1991 COMPANY NAME CHANGED CHARCO 283 LIMITED CERTIFICATE ISSUED ON 08/02/91

View Document

07/02/917 February 1991 � NC 100/1000 31/01/91

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: G OFFICE CHANGED 19/12/90 KILLOWEN HOUSE BAYSHILL ROAD CHELTENHAM GLOS. GL5O 3AW

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information