DATABASE ASSOCIATES LIMITED

Company Documents

DateDescription
29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR MICHAEL SANDFORD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDFORD

View Document

30/09/1530 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/09/1130 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRAMLEY RUSSELL / 28/06/2011

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP BRAMLEY RUSSELL / 28/06/2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM
2 CROSTHWAITE WAY
SLOUGH
SL1 6EX
UNITED KINGDOM

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/09/1030 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD SANDFORD / 28/09/2010

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN GEBHARD

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOAT

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM
2 CROSTHWAITE WAY
SLOUGH
BERKSHIRE
SL1 6EX

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MARK DICKINSON

View Document

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0929 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY PHILIPA SANDFORD

View Document

28/09/0928 September 2009 SECRETARY APPOINTED PHILIP BRAMLEY RUSSELL

View Document

02/09/092 September 2009 DIRECTOR APPOINTED DANIEL MOAT

View Document

02/09/092 September 2009 DIRECTOR APPOINTED COLIN GEBHARD

View Document

01/09/091 September 2009 DIRECTOR APPOINTED PHILIP BRAMLEY RUSSELL

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM
ARDENHAM COURT OXFORD ROAD
AYLESBURY
BUCKINGHAMSHIRE
HP19 8HT

View Document

05/08/095 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/05/097 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM
3 CHURCH STREET
AYLESBURY
BUCKINGHAMSHIRE
HP20 2QP

View Document

11/07/0811 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM:
3-5 CHURCH STREET
AYLESBURY
BUCKINGHAMSHIRE
HP20 2QP

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 ￯﾿ᄑ SR 9@1
31/03/90

View Document

24/12/9024 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

05/11/905 November 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/10/908 October 1990 ALTER MEM AND ARTS 15/09/90

View Document

08/10/908 October 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

12/07/8912 July 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8821 June 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/07

View Document

30/03/8830 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

01/12/871 December 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/864 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/07/8623 July 1986 COMPANY NAME CHANGED
LINKSCENE LIMITED
CERTIFICATE ISSUED ON 23/07/86

View Document

10/07/8610 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/864 July 1986 REGISTERED OFFICE CHANGED ON 04/07/86 FROM:
25 NEWGATE STREET
LONDON
EC1A 7LN

View Document

04/07/864 July 1986 GAZETTABLE DOCUMENT

View Document

13/06/8613 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 REGISTERED OFFICE CHANGED ON 13/06/86 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

27/05/8627 May 1986 CERTIFICATE OF INCORPORATION

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