DATAMEND LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/01/1331 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/09/1225 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2012

View Document

23/04/1223 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2012:LIQ. CASE NO.1

View Document

13/02/1213 February 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

13/02/1213 February 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00008309

View Document

04/10/114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2011:LIQ. CASE NO.1

View Document

08/07/118 July 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009458

View Document

08/07/118 July 2011 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

08/07/118 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008309,00009458,00008840

View Document

12/04/1112 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2011:LIQ. CASE NO.1

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM C/O VANTIS BUSINESS RECOVERY SERVICES 1ST FLOOR NORTH POINT FAVERDALE NORTH FAVERDALE IDUSTRIAL ESTATE DARLINGTON DL3 0PH

View Document

26/03/1026 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009458,00008309

View Document

26/03/1026 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/03/1026 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM CENTRAL HOUSE ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

28/01/1028 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLPHERT / 02/10/2009

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VALERIE OLPHERT

View Document

28/01/0828 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/0527 May 2005 NC INC ALREADY ADJUSTED 16/05/05

View Document

27/05/0527 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0527 May 2005 � NC 100/10100 16/05/

View Document

27/05/0527 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/051 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/02/041 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: G OFFICE CHANGED 20/11/03 HILL FARM COTTAGE THE HEATH, WOODHURST HUNTINGDON CAMBRIDGESHIRE PE28 3BP

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

16/01/0116 January 2001 EXEMPTION FROM APPOINTING AUDITORS 08/01/01

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

09/07/999 July 1999 EXEMPTION FROM APPOINTING AUDITORS 27/06/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 EXEMPTION FROM APPOINTING AUDITORS 05/07/96

View Document

23/02/9823 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/09/9610 September 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/04/96

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/03/9618 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

08/03/968 March 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994

View Document

02/03/932 March 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/02/9227 February 1992 25/01/92 NO MEM CHANGE NOF AMEND

View Document

27/02/9227 February 1992

View Document

01/02/921 February 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992

View Document

01/02/921 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM: G OFFICE CHANGED 29/11/91 34,BEECHWOOD WOODLESFORD LEEDS LS26 8PQ

View Document

02/05/912 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/02/9124 February 1991

View Document

24/02/9124 February 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990

View Document

19/01/9019 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

29/10/8729 October 1987 WD 19/10/87 PD 16/09/87--------- � SI 2@1

View Document

26/10/8726 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/10/877 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/877 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 ALTER MEM AND ARTS 160987

View Document

07/10/877 October 1987 REGISTERED OFFICE CHANGED ON 07/10/87 FROM: G OFFICE CHANGED 07/10/87 7TH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

10/09/8710 September 1987 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