DATA TECHNOLOGY RESOURCE GROUP LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM
BERMANS LANCASTER HOUSE MERCURY COURT
TITHEBARN STREET
LIVERPOOL
L2 2QP

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN FARNWORTH

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MRS DOROTHY JANET JONES

View Document

22/03/1222 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

17/05/1117 May 2011 DISS40 (DISS40(SOAD))

View Document

07/05/117 May 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/05/117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES FARNWORTH / 25/03/2011

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

28/10/1028 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/1028 October 2010 CONSOLIDATION 26/10/10

View Document

21/07/1021 July 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES FARNWORTH / 07/01/2010

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

03/04/093 April 2009 DIRECTOR APPOINTED MR MARTIN JAMES FARNWORTH

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP COOPER

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR PETER JEREMY ROBERT SMITH

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/09 FROM: GISTERED OFFICE CHANGED ON 01/04/2009 FROM 130 JUBILEE ROAD CROSBY MERSEYSIDE L23 3BQ UNITED KINGDOM

View Document

07/01/097 January 2009 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