DATUM DYNAMICS LIMITED

Company Documents

DateDescription
15/07/1115 July 2011 STRUCK OFF AND DISSOLVED

View Document

25/03/1125 March 2011 FIRST GAZETTE

View Document

22/04/1022 April 2010 NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

29/10/0929 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/10/2009:LIQ. CASE NO.1

View Document

22/09/0922 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/04/2009:LIQ. CASE NO.1

View Document

15/10/0815 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/10/2008:LIQ. CASE NO.1

View Document

16/05/0816 May 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/10/2008:LIQ. CASE NO.1

View Document

04/01/084 January 2008 RESULT OF MEETING OF CREDITORS

View Document

19/12/0719 December 2007 STATEMENT OF PROPOSALS

View Document

16/10/0716 October 2007 APPOINTMENT OF ADMINISTRATOR

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: SYNETIC HOUSE THISTLE BUSINESS PARK SOUTH CRAIGENS ROAD, CUMNOCK AYRSHIRE KA18 3BF

View Document

15/03/0715 March 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: SYNETIC THISTLE BUSINESS PARK SOUTH, CRAIGENS ROAD CUMNOCK AYRSHIRE KA18 3AL

View Document

07/12/057 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

07/12/057 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/01/0530 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/05/041 May 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

01/05/041 May 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/04/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 CO AUTHORISED TO ENTER 10/10/01

View Document

24/10/0124 October 2001 � NC 140814/120000 10/10/01

View Document

24/10/0124 October 2001 REDUCTION OF AUTHORISED 10/10/01

View Document

24/10/0124 October 2001 � IC 129705/108891 10/10/01 � SR 20814@1=20814

View Document

19/10/0119 October 2001 � NC 120000/140814 10/10

View Document

19/10/0119 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 NC INC ALREADY ADJUSTED 10/10/01

View Document

19/10/0119 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/0117 March 2001 PARTIC OF MORT/CHARGE *****

View Document

07/12/007 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/12/00

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM: EAST LANGLANDS AUCHINLECK HOUSE ESTATE CUMNOCK AYRSHIRE KA18 2LR

View Document

12/11/9712 November 1997 DEC MORT/CHARGE *****

View Document

22/08/9722 August 1997 ADOPT MEM AND ARTS 18/08/97 NC INC ALREADY ADJUSTED 18/08/97 AUTH ALLOT OF SECURITY 18/08/97 DISAPP PRE-EMPT RIGHTS 18/08/97

View Document

22/08/9722 August 1997 � NC 25000/120000 18/08/97

View Document

22/08/9722 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9722 August 1997 NC INC ALREADY ADJUSTED 18/08/97

View Document

22/08/9722 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/08/97

View Document

22/08/9722 August 1997 ADOPT MEM AND ARTS 18/08/97

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

13/06/9713 June 1997 PARTIC OF MORT/CHARGE *****

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

08/04/948 April 1994 PARTIC OF MORT/CHARGE *****

View Document

17/02/9417 February 1994 NC INC ALREADY ADJUSTED 15/02/94

View Document

17/02/9417 February 1994 NEW SECRETARY APPOINTED

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 � NC 100/25000 15/02/94

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: G OFFICE CHANGED 14/02/94 EAST LANGLANDS AUCHINLECK ESTATE CUMNOCK KA18 2LR

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 SECRETARY RESIGNED

View Document

23/11/9323 November 1993 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