DATAFLEX LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 APPLICATION FOR STRIKING-OFF

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA KAREN DONOHOE / 18/10/2012

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR GAUTAM BATHIJA

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR GAUTAM BATHIJA

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM CONNECT HOUSE KINGSTON ROAD LEATHERHEAD SURREY KT22 7LT

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/12/1031 December 2010 Annual return made up to 30 December 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 Annual return made up to 30 December 2009 with full list of shareholders

View Document

25/02/0925 February 2009 ADOPT ARTICLES 07/02/2009

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0927 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID HYAMS

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MRS NATASHA KAREN DONOHOE

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR ADAM O'HARE

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/0814 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0724 April 2007 NC INC ALREADY ADJUSTED 21/03/07

View Document

24/04/0724 April 2007 � NC 1000000/2000000 21/0

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 � NC 500000/1000000 03/0

View Document

12/04/0712 April 2007 NC INC ALREADY ADJUSTED 03/01/07

View Document

12/04/0712 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/0712 April 2007 RE SHARE ALLOTMENT 29/12/06

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0725 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: G OFFICE CHANGED 16/06/04 CHANCERY HOUSE ST NICHOLAS WAY SUTTON SURREY SM1 1JB

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/0417 May 2004 ARTICLES OF ASSOCIATION

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 REGISTERED OFFICE CHANGED ON 31/01/04 FROM: G OFFICE CHANGED 31/01/04 32 BLOOMSBURY STREET LONDON WC1B 3QJ

View Document

31/01/0431 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

22/01/0422 January 2004 COMPANY NAME CHANGED BISWELL 2016 LIMITED CERTIFICATE ISSUED ON 22/01/04

View Document

30/12/0330 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/0330 December 2003 Incorporation

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