DATALUX LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FIRST GAZETTE

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOLAR SECRETARIES LIMITED / 01/02/2010

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS; AMEND

View Document

25/05/0725 May 2007 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS; AMEND

View Document

12/02/0712 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 1ST FLOOR 60 ST JAMES'S STREET LONDON SW1A 1LE

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

01/09/051 September 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS; AMEND

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 COMPANY NAME CHANGED STARCROSS COMPUTERS LIMITED CERTIFICATE ISSUED ON 09/09/03

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 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