DATA IMAGES AND SOLUTIONS LIMITED

Company Documents

DateDescription
06/01/156 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/10/146 October 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/10/146 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2014

View Document

24/06/1424 June 2014 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

13/06/1413 June 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

13/06/1413 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/12/1310 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013

View Document

13/12/1213 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2012

View Document

09/11/119 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009405,00007858

View Document

09/11/119 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/11/119 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH

View Document

26/08/1126 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GATEHOUSE

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN COCKER / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GATEHOUSE / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE COCKER / 20/11/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 � NC 1000/3000 01/03/06

View Document

27/03/0627 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 NC INC ALREADY ADJUSTED 01/03/06

View Document

27/03/0627 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: G OFFICE CHANGED 02/02/02 THE INNOVATION CENTRE VIENNA COURT, KIRKLEATHAM BUSINESS PARK,REDCAR CLEVELAND TS10 5SH

View Document

22/11/0122 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: G OFFICE CHANGED 23/01/01 11 THORINGTON GARDENS INGLEBY BARWICK STOCKTON ON TEES CLEVELAND TS17 0UR

View Document

18/01/0118 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/12/9324 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/9317 November 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