DAYDATA COMPUTING LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 STRUCK OFF AND DISSOLVED

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY RATHBONE SECRETARIES LIMITED

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARIE NAVA

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/11/108 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RATHBONE SECRETARIES LIMITED / 19/08/2010

View Document

08/11/108 November 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MARIE FRANCE NAVA

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR RATHBONE DIRECTORS LTD

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/11/095 November 2009 DIRECTOR APPOINTED ARIANE SLINGER

View Document

05/11/095 November 2009 DIRECTOR APPOINTED ODILO JAVIER OTERO

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

14/11/0814 November 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

09/09/089 September 2008 RES02

View Document

09/09/089 September 2008 31/08/05 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ORDER OF COURT - RESTORATION

View Document

05/09/065 September 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/05/0623 May 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/0613 April 2006 APPLICATION FOR STRIKING-OFF

View Document

07/09/057 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/06/0118 June 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

26/02/0126 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 ADOPT MEM AND ARTS 20/10/98

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 £ NC 100/100000 20/10/98

View Document

30/10/9830 October 1998 NC INC ALREADY ADJUSTED 20/10/98

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 Incorporation

View Document

19/08/9819 August 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