DATASENSE INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
17/11/0917 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/08/094 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/0921 July 2009 APPLICATION FOR STRIKING-OFF

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: SLOANE SQUARE HOUSE 1 HOLBEIN PLACE LONDON SW1W 8NS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 16/09/08; NO CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 34 GROSVENOR GARDENS LONDON SW1W 0DH

View Document

07/12/067 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: STAMFORD WORKS BROMFIELD INDUSTRIAL ESTATE MOLD FLINTSHIRE CH7 1JR

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/07/01

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: GLADSTONE HOUSE 23 GLYNNE WAY HAWARDEN CLWYD CH5 3NS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: MIDLAND BANK CHAMBERS HOLYWELL CLWYD CH8 7TH

View Document

23/11/9423 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9413 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/01/948 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

05/05/935 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

06/04/936 April 1993 COMPANY NAME CHANGED BODFARI (TRANSPORT) LIMITED CERTIFICATE ISSUED ON 07/04/93

View Document

11/01/9311 January 1993 EXEMPTION FROM APPOINTING AUDITORS 19/05/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 RETURN MADE UP TO 25/12/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 25/12/90; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/08/908 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9023 February 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

12/05/8912 May 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

14/03/8814 March 1988 NEW DIRECTOR APPOINTED

View Document

04/07/874 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/8714 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

28/03/8728 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 NEW DIRECTOR APPOINTED

View Document

31/05/8631 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 REGISTERED OFFICE CHANGED ON 31/05/86 FROM: G OFFICE CHANGED 31/05/86 MIDLAND BANK CHAMBERS, HOLYWELL, FLINTS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

03/01/693 January 1969 CERTIFICATE OF 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