DATACARD PLATFORM SEVEN LIMITED

Company Documents

DateDescription
07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA JEANNE TIBBITS / 22/06/2012

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / LISA JEANNE TIBBITS / 22/06/2012

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOSKINS

View Document

15/04/1115 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM DATA CARD LTD 1100 PARKWAY, WHITELEY FAREHAM HAMPSHIRE PO15 7AB

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CASSANDRA VOIGT

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS; AMEND

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY APPOINTED LISA JEANNE TIBBITS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 AQUISITION BE APPEOVED 14/03/00

View Document

20/06/0020 June 2000 NC INC ALREADY ADJUSTED 14/03/00

View Document

20/06/0020 June 2000 � NC 100/1000000 14/03/00

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: G OFFICE CHANGED 14/04/00 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

14/04/0014 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 COMPANY NAME CHANGED SPIREFLAME LIMITED CERTIFICATE ISSUED ON 08/03/00

View Document

29/02/0029 February 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