DATASHARP VOICE & DATA LIMITED

Company Documents

DateDescription
16/07/1116 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/05/107 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD BARDON / 03/05/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: CO ANDREW KAYE & CO 62 HESTA BUILDINGS 58-62 HIGH STREET HARROW ON THE HILL HA1 3LL

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/06/07

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 3 SNARESBROOK DRIVE STANMORE MIDDLESEX HA7 4QN

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/11/0514 November 2005 COMPANY NAME CHANGED FREECOM COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 14/11/05; RESOLUTION PASSED ON 11/11/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/12/03

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 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