DATA COLLECTION LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1124 February 2011 APPLICATION FOR STRIKING-OFF

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/06/101 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 NOTICE OF RES REMOVING AUDITOR

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DEACON / 18/09/2008

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER WHARTON

View Document

03/09/083 September 2008 DIRECTOR APPOINTED DAVID DEACON

View Document

04/06/084 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/09/2007

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 S366A DISP HOLDING AGM 18/09/07

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: G OFFICE CHANGED 13/09/07 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM HAMPSHIRE PO6 3TH

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: G OFFICE CHANGED 14/08/03 SUNSHINE CORNER ANCTON LANE MIDDLETON ON SEA WEST SUSSEX PO22 6NN

View Document

11/06/0311 June 2003 RETURN MADE UP TO 25/05/03; NO CHANGE OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ADOPT MEM AND ARTS 10/07/99

View Document

04/10/994 October 1999 � NC 1000/10000 10/07/99

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/12/9812 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9828 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9824 May 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

26/05/9526 May 1995

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 RETURN MADE UP TO 25/05/95; CHANGE OF MEMBERS

View Document

15/05/9515 May 1995

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994

View Document

20/05/9420 May 1994

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 NEW SECRETARY APPOINTED

View Document

25/06/9325 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 REGISTERED OFFICE CHANGED ON 05/06/93 FROM: G OFFICE CHANGED 05/06/93 MOUNTBARROW HOUSE 12 ELIZABETH STREET VICTORIA LONDON SW1W 9RB

View Document

05/06/935 June 1993

View Document

05/06/935 June 1993 NEW SECRETARY APPOINTED

View Document

05/06/935 June 1993

View Document

05/06/935 June 1993 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 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