DATAWISE COMPUTERS LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/03/1424 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/06/1317 June 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

20/07/1220 July 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

20/07/1120 July 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

21/07/1021 July 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY / 17/03/2010

View Document

07/05/097 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM
1 NEW OXFORD STREET
LONDON
WC1A 1GG

View Document

04/12/084 December 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY GIANT STRONGBOX LTD

View Document

27/06/0727 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/03/0518 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM:
GIANT UK SERVICES LIMITED
2ND FLOOR ST JAMES'S BUILDINGS
OXFORD ROAD
MANCHESTER M1 6FQ

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM:
ANGEL HOUSE
338-346 GOSWELL ROAD
LONDON
EC1V 7QN

View Document

20/03/0320 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM:
ANGEL HOUSE 338-346 GOSWELL ROAD
LONDON
EC1V 7LQ

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 S366A DISP HOLDING AGM 29/04/98

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 S252 DISP LAYING ACC 29/04/98

View Document

17/03/9817 March 1998 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