DATUM ENVIRONMENTAL LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 STRUCK OFF AND DISSOLVED

View Document

29/07/1429 July 2014 FIRST GAZETTE

View Document

16/01/1416 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/12/1213 December 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM UNIT 4 WALLINGFEN PARK 236 MAIN ROAD NEWPORT EAST YORKSHIRE HU15 2RH

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

28/07/1128 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM TEIFION ROBERTS / 09/07/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARYL TEIFION ROBERTS / 09/07/2010

View Document

14/09/1014 September 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: G OFFICE CHANGED 31/05/01 SUITE 2 FRIARY CHAMBERS WHITEFRIARGATE HULL NORTH HUMBERSIDE HU1 2HA

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: G OFFICE CHANGED 08/10/99 6 MARINA COURT CASTLE STREET KINGSTON UPON HULL HU1 1TJ

View Document

16/08/9916 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 REGISTERED OFFICE CHANGED ON 25/07/98 FROM: G OFFICE CHANGED 25/07/98 34 DOWER RISE SWANLAND NORTH FERRIBY NORTH HUMBERSIDE HU14 3QT

View Document

06/08/976 August 1997 ADOPT MEM AND ARTS 28/07/97

View Document

06/08/976 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/07/97

View Document

06/08/976 August 1997 VARYING SHARE RIGHTS AND NAMES 28/07/97

View Document

06/08/976 August 1997 SECTION 95(1) 28/07/97

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 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