DATA APPLICATIONS (UK) LIMITED

Company Documents

DateDescription
27/02/1327 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 12 ST. MARYS GATE DERBY DE1 3JR UNITED KINGDOM

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM THE DATA HOUSE 30A HIGH STREET ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 7DZ UNITED KINGDOM

View Document

10/02/1210 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY AMANDA BROWN

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM FOXHALL LODGE FOXHALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LH

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: G OFFICE CHANGED 20/03/07 FOXHALL LODGE FOXHALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LH

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: G OFFICE CHANGED 11/03/07 FOXHALL LODGE, FOXHALL ROAD NOTTINGHAM NOTTS NG7 6LH

View Document

06/02/076 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: G OFFICE CHANGED 06/02/07 42 STAFFORD SREET DERBY DERBYSHIRE DE1 1JL

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: G OFFICE CHANGED 25/11/04 DECKER HOUSE GOELAND PLACE LOWATER STREET CARLTON NOTTINGHAM NG4 1JJ

View Document

25/11/0425 November 2004

View Document

24/11/0424 November 2004 COMPANY NAME CHANGED LEASESAVE LIMITED CERTIFICATE ISSUED ON 24/11/04

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: G OFFICE CHANGED 29/01/04 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: G OFFICE CHANGED 05/02/03 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 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