DATA OBJECTS LIMITED

Company Documents

DateDescription
13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM
26
ST ANNES DRIVE
WORKSOP
NOTTINGHAMSHIRE
S80 3QD

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/05/1218 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/05/115 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS NALYWAJKO / 01/10/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: G OFFICE CHANGED 16/09/98 2 FIELDFARE DRIVE GATEFORD WORKSOP NOTTINGHAMSHIRE S81 8TP

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: G OFFICE CHANGED 13/05/98 LLOYDS CHAMBERS 139 CARLTON ROAD WORKSOP NOTTINGHAMSHIRE S81 7AD

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: G OFFICE CHANGED 06/05/98 THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

06/05/986 May 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 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