DATAMAN TECHNOLOGY LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/102 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/09 FROM: 30 MIDDLEBROOK ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5NJ UNITED KINGDOM

View Document

28/07/0928 July 2009 DIRECTOR'S PARTICULARS WILLIAM SADLER

View Document

27/06/0927 June 2009 SECRETARY RESIGNED CLAIRE SADLER

View Document

27/06/0927 June 2009 REGISTERED OFFICE CHANGED ON 27/06/09 FROM: 12 NIGHTINGALES LANGDON HILLS BASILDON ESSEX SS16 6SA UNITED KINGDOM

View Document

20/03/0920 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: 378 MOUNTNESSING ROAD BILLERICAY ESSEX CM12 0EU

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 12 NIGHTINGALES GREAT BERRY BASILDON ESSEX SS16 6SA

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: C/O GIANT STRONGBOX LTD ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: C/O GIANT UK SERVICES LIMITED 2ND FLOOR ST JAMES BUILDINGS OXFORD STREET MANCHESTER M1 6FQ

View Document

28/01/0428 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/03/0218 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: GIANT UK SERVICES LTD 2ND FLOOR SAINT JAMES BUILDINGS OXFORD ROAD MANCHESTER M1 6FQ

View Document

11/01/0211 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/01/02

View Document

20/02/0120 February 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/12/00

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

20/02/0120 February 2001 AUTH ALLOT OF SECURITY 13/12/00 S80A AUTH TO ALLOT SEC 13/12/00 S366A DISP HOLDING AGM 13/12/00 S252 DISP LAYING ACC 13/12/00 S386 DIS APP AUDS 13/12/00

View Document

20/02/0120 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

13/12/0013 December 2000 Incorporation

View Document

13/12/0013 December 2000 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