DATABUILD RESEARCH AND SOLUTIONS HOLDINGS LIMITED

Company Documents

DateDescription
10/01/1710 January 2017 FIRST GAZETTE

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SECKER

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/01/1613 January 2016 Annual return made up to 20 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/11/1410 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/11/1315 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/10/1224 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/01/1219 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

03/06/113 June 2011 COMPANY NAME CHANGED HICORP 100 LIMITED CERTIFICATE ISSUED ON 03/06/11

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED DEBORAH JANE SECKER

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED CHARLES ALEXANDER MICHAELIS

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED KATHRYN EMMA SNEYD

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MICHELLE JANE MCGUIRE

View Document

24/05/1124 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1120 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1120 May 2011 CHANGE OF NAME 04/05/2011

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED DAVID CHARLES MURRAY KENINGTON

View Document

17/05/1117 May 2011 CURRSHO FROM 31/10/2011 TO 31/05/2011

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR HARVEY INGRAM DIRECTORS

View Document

16/05/1116 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 250000.00

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information