DATACREST NETWORKS LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1027 September 2010 APPLICATION FOR STRIKING-OFF

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR OSHER WOOLFSON / 04/12/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 SECRETARY APPOINTED MRS SONIA WOOLFSON

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MR OSHER WOOLFSON

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LEVIN

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR OSHER WOOLFSON

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR STEPHEN LEVIN

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY SONIA WOOLFSON

View Document

15/07/0815 July 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/08 FROM: GISTERED OFFICE CHANGED ON 04/04/2008 FROM, 9 COLCHESTER AVENUE, PRESTWICH, MANCHESTER, M25 0LL

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

09/03/059 March 2005

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 8-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 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