DATATEC UK HOLDINGS PLC

Company Documents

DateDescription
06/03/126 March 2012 STRUCK OFF AND DISSOLVED

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

19/10/0919 October 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MORRIS / 28/08/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED AVAN PHILIP DITTRICH

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PFAFF

View Document

27/09/0727 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

30/07/0430 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/044 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 29/02/04

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: COLUMBIA CENTRE MARKET STREET BRACKNELL BERKSHIRE RG12 1PA

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: DELOITTE & TOUCHE THE COLUMBIA CENTRE, MARKET STREET, BRACKNELL BERKSHIRE RG12 1PA

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/08/001 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9731 October 1997 COMPANY NAME CHANGED FORECASTBID PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 03/11/97

View Document

27/10/9727 October 1997 APPLICATION COMMENCE BUSINESS

View Document

27/10/9727 October 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9723 July 1997 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