DATABASE DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/07/145 July 2014 APPOINTMENT TERMINATED, SECRETARY JANICE SPEIGHT

View Document

05/07/145 July 2014 APPOINTMENT TERMINATED, DIRECTOR JANICE SPEIGHT

View Document

05/07/145 July 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DISS40 (DISS40(SOAD))

View Document

27/05/1427 May 2014 Annual return made up to 6 May 2013 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
C/O BACACCOUNTANTS
BEESWING HOUSE 31 SHEEP STREET
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 1BZ
UNITED KINGDOM

View Document

04/12/134 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

20/06/1220 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 41 WINDMILL RD MINCHINHAMPTON STROUD GLOS GL6 9DZ ENGLAND

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 2 SOUTH STREET ULEY DURSLEY GLOUCESTERSHIRE GL11 5SS

View Document

06/06/116 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

05/06/115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH SPEIGHT / 21/02/2011

View Document

05/06/115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE CHRISTINE SPEIGHT / 21/02/2011

View Document

05/06/115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE CHRISTINE SPEIGHT / 21/02/2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE CHRISTINE SPEIGHT / 06/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH SPEIGHT / 06/05/2010

View Document

01/06/101 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS MILES

View Document

02/06/082 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/08/0330 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/05/0330 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/12/9622 December 1996 REGISTERED OFFICE CHANGED ON 22/12/96 FROM: G OFFICE CHANGED 22/12/96 CROSS HOUSE SOUTH WOODCHESTER STROUD GLOS. GL5 5EL

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 AUDITOR'S RESIGNATION

View Document

30/06/9530 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/07/941 July 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/01/8911 January 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/8911 January 1989 REGISTERED OFFICE CHANGED ON 11/01/89 FROM: G OFFICE CHANGED 11/01/89 14 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8

View Document

15/12/8815 December 1988 ALTER MEM AND ARTS 251188

View Document

09/12/889 December 1988 COMPANY NAME CHANGED MERLINE LIMITED CERTIFICATE ISSUED ON 12/12/88

View Document

22/11/8822 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information