DATAMANAGER SCIENCE LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 APPLICATION FOR STRIKING-OFF

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM
37TH FLOOR K & B ACCOUNTANCY GROUP
1 CANADA SQUARE CANARY WHARF
LONDON
E14 5AA
UNITED KINGDOM

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PHYLLIS FLORENCE WOODHEAD / 17/02/2012

View Document

14/01/1314 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CHARLES WOODHEAD / 17/02/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM
C/O MYRUS SMITH & CO
NORMAN HOUSE 8 BURNELL ROAD
SUTTON
SURREY
SM1 4BW

View Document

29/12/1129 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CHARLES WOODHEAD / 17/12/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM:
12 OAKHILL
CLAYGATE
ESHER
SURREY KT10 0TG

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM:
SIR ROBERT PEEL MILL
MILL LANE, FAZELEY
TAMWORTH
STAFFORDSHIRE B78 3QD

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM:
C/O LINE ONE LIMITED
ANKER COURT
BONEHILL ROAD TAMWORTH
STAFFORDSHIRE B78 3HP

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/12/9818 December 1998 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