DATA CENTER SUPPORT LIMITED

Company Documents

DateDescription
05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR IRIS DAERNBAECHER

View Document

15/06/1615 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/06/158 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAF VON MONTFORT WOLFGANG KAISER / 28/03/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. IRIS DAERNBAECHER / 28/03/2014

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
40 MILLIGAN STREET
LIMEHOUSE
LONDON
E14 8AU

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

04/06/124 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MRS. IRIS DAERNBAECHER

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY IRIS DAERNBAECHER

View Document

27/05/1127 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/1127 May 2011 COMPANY NAME CHANGED SEACOM LTD
CERTIFICATE ISSUED ON 27/05/11

View Document

21/05/1121 May 2011 DIRECTOR APPOINTED MR. WOLFGANG KAISER

View Document

21/05/1121 May 2011 SECRETARY APPOINTED MRS. IRIS DAERNBAECHER

View Document

21/05/1121 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/05/1121 May 2011 APPOINTMENT TERMINATED, DIRECTOR DR CHURCHILL DIRECTORS LIMITED

View Document

21/05/1121 May 2011 APPOINTMENT TERMINATED, SECRETARY LONDON SECRETARY LTD

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY LTD / 21/05/2010

View Document

04/06/104 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DR CHURCHILL DIRECTORS LIMITED / 21/05/2010

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/06/086 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY LTD / 02/04/2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM:
4 QUEEN ANNE TERRACE
SOVEREIGN COURT
LONDON
E1W 3HH

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/10/039 October 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

21/05/0321 May 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