DATAPOINT LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 SAIL ADDRESS CHANGED FROM:
2 TEMPLE BACK EAST
TEMPLE QUAY
BRISTOL
BS1 6EG
UNITED KINGDOM

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/11/137 November 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED WILLIAM DRYSDALE TODD

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED EDWARD BUXTON

View Document

30/09/1330 September 2013 SECRETARY APPOINTED WILLIAM DRYSDALE TODD

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES KENT

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JON SOPHER

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
1000 GREAT WEST ROAD
BRENTFORD
MIDDLESEX
TW8 9HH
UK

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRENT MARSHALL

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED ANGUS JOHN MCCAFFERY

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY BRENT MARSHALL

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SAIL ADDRESS CREATED

View Document

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENT / 01/11/2012

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR BRENT AUSTIN MARSHALL

View Document

20/03/1220 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 SECRETARY APPOINTED MR BRENT AUSTIN MARSHALL

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR JON ANDREW VICTOR SOPHER

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD WINGFIELD

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD WINGFIELD

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

16/07/1016 July 2010 AMENDMENT AGREEMENT 29/06/2010

View Document

04/06/104 June 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRAVIN TAILOR / 16/03/2010

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR PRAVIN TAILOR

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY VIMAL VITHALDAS

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR RICHARD ALAN WINGFIELD

View Document

24/02/1024 February 2010 SECRETARY APPOINTED RICHARD ALAN WINGFIELD

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED JAMES KENT

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR VIMAL VITHALDAS

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM
1000 GREAT WEST ROAD
BRENTFORD
MIDDLESEX
TW8 9HH

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRAVIN TAILOR / 19/11/2008

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 ARTICLES OF ASSOCIATION

View Document

15/03/0715 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM:
DATAPOINT HOUSE
400 NORTH CIRCULAR ROAD
NEASDEN
LONDON NW10 OJG

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/05/944 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9121 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9017 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

25/01/8925 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

18/02/8818 February 1988 EXEMPTION FROM APPOINTING AUDITORS 211287

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

26/11/8626 November 1986 DIRECTOR RESIGNED

View Document

24/10/8624 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

20/07/7320 July 1973 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