DATA4BUSINESS.COM LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1514 April 2015 APPLICATION FOR STRIKING-OFF

View Document

09/03/159 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DAWSON / 01/05/2010

View Document

08/05/128 May 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

23/10/0923 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: G OFFICE CHANGED 13/08/07 3 SHELDON SQUARE LONDON W2 6PS

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; NO CHANGE OF MEMBERS

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: G OFFICE CHANGED 16/10/03 SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: G OFFICE CHANGED 14/05/01 28 ELY PLACE LONDON EC1N 6RL

View Document

22/02/0122 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 ADOPTARTICLES04/04/00

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: G OFFICE CHANGED 02/03/00 C/O UK BUSINESS FORMATIONS LIMITED THE SHEILLING BANK LANE ABBERLEY WORCESTER WORCESTERSHIRE WR6 6BQ

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 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