DATACARE BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/09/1226 September 2012 APPLICATION FOR STRIKING-OFF

View Document

17/07/1217 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/07/1217 July 2012 SAIL ADDRESS CREATED

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR HARVEY SAMSON

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR HARVEY JACK SAMSON

View Document

20/07/1120 July 2011 APPROVAL OF GUARANTEE AND DEBENTURE 20/06/2011

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 DIRECTOR APPOINTED PAUL SMITH

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/02/118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR APPOINTED NEIL DRUMMOND CLARK

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/09/1027 September 2010 AUDITOR'S RESIGNATION

View Document

21/09/1021 September 2010 SECRETARY APPOINTED SARAH LESLEY WAUDBY

View Document

14/09/1014 September 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

14/09/1014 September 2010 AUDITOR'S RESIGNATION

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK, BROCKWORTH GLOUCESTER GLOUCESTERSHIRE GL3 4AH

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR BEN WESTRAN

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR MEARS GROUP PLC

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED CHARLES ANTHONY LAWRENCE SKINNER

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/03/1018 March 2010 CORPORATE DIRECTOR APPOINTED MEARS GROUP PLC

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JASPER

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN XIBERRAS

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR BEN ROBERT WESTRAN

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM C/O C/O, BRABNERS CHAFFE STREET LLP BRABNERS CHAFFE STREET LLP FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ

View Document

18/02/1018 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CS SECRETARIES LIMITED / 08/02/2010

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 SECRETARY RESIGNED EVERSECRETARY LIMITED

View Document

12/08/0912 August 2009 SECRETARY APPOINTED CS SECRETARIES LIMITED

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED MICHAEL CURRAN

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0627 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 S366A DISP HOLDING AGM 12/07/06 S252 DISP LAYING ACC 12/07/06 S386 DISP APP AUDS 12/07/06

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: DEANS COURT 1-3 LONDON ROAD BICESTER OXON OX26 6BU

View Document

07/07/067 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 AUDITOR'S RESIGNATION

View Document

07/02/067 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWKS CV32 4YS

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/02/9923 February 1999

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/02/9813 February 1998

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/02/9725 February 1997

View Document

25/02/9725 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/02/9524 February 1995

View Document

24/02/9524 February 1995 RETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994

View Document

03/11/933 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 06/02/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM: G OFFICE CHANGED 29/11/91 11/13 WATERLOO PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5LA

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/02/9125 February 1991 RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991

View Document

25/02/9125 February 1991 RETURN MADE UP TO 14/01/90; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991

View Document

14/02/9114 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/03/8822 March 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/01/8829 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/11/8730 November 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/04/8116 April 1981 MEMORANDUM OF ASSOCIATION

View Document

19/11/8019 November 1980 CERTIFICATE OF INCORPORATION

View Document

19/11/8019 November 1980 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