DATASURE HOLDINGS LIMITED

Company Documents

DateDescription
13/09/1913 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/07/2019:LIQ. CASE NO.1

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED / 25/09/2018

View Document

21/09/1821 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

21/09/1821 September 2018 SAIL ADDRESS CREATED

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AQ

View Document

02/08/182 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

02/08/182 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/08/182 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/07/183 July 2018 REDUCE ISSUED CAPITAL 03/07/2018

View Document

03/07/183 July 2018 SOLVENCY STATEMENT DATED 03/07/18

View Document

03/07/183 July 2018 STATEMENT BY DIRECTORS

View Document

03/07/183 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 2

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MARUF AHMAD MAJED

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MS TINA ANNE GOUGH

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR DAVID WILLIAM HART GRAY

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA

View Document

29/12/1629 December 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR GIOVANNI LORIA

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PICKETT

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED CRAIG ALAISTER WILSON

View Document

14/06/1614 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROOM

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MARK PICKETT

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEWS

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED TIMOTHY LLEWELLYN CROOM

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BINNS

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLIGH

View Document

08/01/138 January 2013 DIRECTOR APPOINTED STEPHEN ERIC DEWS

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 DIRECTOR APPOINTED ANDREW MICHAEL BINNS

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR ANDREW BLIGH

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PRIGGEN

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD FREDERICK PRIGGEN / 01/10/2011

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/11/103 November 2010 ARTICLES OF ASSOCIATION

View Document

03/11/103 November 2010 20/01/2010

View Document

28/06/1028 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER

View Document

25/01/1025 January 2010 ADOPT ARTICLES 20/01/2010

View Document

25/01/1025 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD FREDERICK PRIGGEN / 01/10/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 PURPOSES OF SECTION 175 29/09/2008

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED JOHN EDWARD FREDERICK PRIGGEN

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BAUERNFEIND

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HOUGHTON

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0512 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 120 LEMAN STREET LONDON E1 8EU

View Document

11/08/0411 August 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 AUDITOR'S RESIGNATION

View Document

09/02/049 February 2004 AUDITOR'S RESIGNATION

View Document

24/01/0424 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: SUFFOLK HOUSE 102-108 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6JP

View Document

19/06/0319 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 120 LEMAN STREET LONDON E1 8EU

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

06/07/026 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BR

View Document

13/02/0113 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/08/007 August 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 INTERIM DIVIDEND 21/07/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/11/992 November 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/9927 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/9920 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/9920 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/9920 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/9920 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/9920 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/9920 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/9920 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/9920 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/9920 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/999 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BU

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

07/10/967 October 1996 S366A DISP HOLDING AGM 24/09/96

View Document

07/10/967 October 1996 S386 DISP APP AUDS 24/09/96

View Document

07/10/967 October 1996 S252 DISP LAYING ACC 24/09/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

02/04/962 April 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/962 April 1996 ALTER MEM AND ARTS 19/03/96

View Document

02/04/962 April 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/962 April 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/03/96

View Document

02/04/962 April 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/9627 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: 133 HOUNSDITCH LONDON EC3A 7AH

View Document

10/08/9510 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 01/06/95; NO CHANGE 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

07/08/947 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/92

View Document

14/10/9214 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

03/07/923 July 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

13/09/9113 September 1991 REGISTERED OFFICE CHANGED ON 13/09/91 FROM: CUTHBERT HEATH HOUSE 150 MINORIES LONDON EC3N 1NR

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9020 December 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

18/01/9018 January 1990 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/06/8919 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/8910 January 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 ADOPT MEM AND ARTS 310388

View Document

15/04/8815 April 1988 ARTICLES OF ASSOCIATION

View Document

13/04/8813 April 1988 ALTER MEM AND ARTS 09/03/88

View Document

13/04/8813 April 1988 WD 06/04/88 AD 09/03/88--------- £ SI 75000@1=75000 £ IC 346940/421940

View Document

13/04/8813 April 1988 NC INC ALREADY ADJUSTED

View Document

13/04/8813 April 1988 £ NC 500000/750000 09/03

View Document

28/02/8828 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/03/8717 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

04/01/864 January 1986 MEMORANDUM OF ASSOCIATION

View Document


More Company Information