DATACORE COMMUNICATIONS LIMITED

Company Documents

DateDescription
14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 4 WHITWORTH COURT RUNCORN CHESHIRE WA7 1WA UNITED KINGDOM

View Document

12/09/1812 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/09/1812 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1812 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM HEALTH HUT 34 ALBERT SQUARE SHOPPING CENTRE WIDNES CHESHIRE WA8 6JW

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM VICTORIA BUSINESS CENTRE ROOM 23 SECOND FLOOR CROFT STREET WIDNES CHESHIRE WA8 0NQ ENGLAND

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 101

View Document

14/10/1514 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 101

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 134 LIVERPOOL ROAD WIDNES CHESHIRE WA8 7JB

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM C/O 24 GOLDCREST CLOSE BEECHWOOD RUNCORN CHESHIRE WA7 3JT

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES

View Document

10/06/1310 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information