DECISIONS MADE EASY LTD

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 APPLICATION FOR STRIKING-OFF

View Document

23/08/1023 August 2010 REDUCE ISSUED CAPITAL 10/08/2010

View Document

23/08/1023 August 2010 23/08/10 STATEMENT OF CAPITAL GBP 0.10

View Document

23/08/1023 August 2010 SOLVENCY STATEMENT DATED 10/08/10

View Document

23/08/1023 August 2010 STATEMENT BY DIRECTORS

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

26/10/0926 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 06/11/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 16/09/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 PREVEXT FROM 30/11/2007 TO 30/04/2008

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/02/0820 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/11/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/02/0616 February 2006 ARTICLES OF ASSOCIATION

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 � NC 11111/50000 01/12/

View Document

16/02/0616 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/0616 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/02/0616 February 2006 NC INC ALREADY ADJUSTED 01/12/05

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 COMPANY NAME CHANGED TOPLINE DATA LTD CERTIFICATE ISSUED ON 01/09/04

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 DIV 19/09/03

View Document

11/05/0411 May 2004 NC INC ALREADY ADJUSTED 19/09/03

View Document

11/05/0411 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0411 May 2004 � NC 10000/11111 19/09/

View Document

11/05/0411 May 2004 DIVISION 19/09/03

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 RETURN MADE UP TO 30/09/00; NO CHANGE OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996

View Document

28/11/9528 November 1995

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED

View Document

28/11/9528 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/9528 November 1995

View Document

25/09/9525 September 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/11/943 November 1994

View Document

03/11/943 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94 FROM: G OFFICE CHANGED 10/06/94 EDGAR HOUSE 17 GEORGE STREET BATH AVON BA1 2EN

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/10/9219 October 1992

View Document

19/10/9219 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992

View Document

26/05/9226 May 1992 ADOPT MEM AND ARTS 20/05/92

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/11/915 November 1991

View Document

05/11/915 November 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991

View Document

24/09/9124 September 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 NC INC ALREADY ADJUSTED 21/03/91

View Document

06/04/916 April 1991 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/04/916 April 1991 � NC 1000/10000 21/03/91

View Document

06/04/916 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/916 April 1991 REGISTERED OFFICE CHANGED ON 06/04/91 FROM: G OFFICE CHANGED 06/04/91 EDGAR HOUSE 17 GEORGE STREET BATH BA1 2EN

View Document

23/10/9023 October 1990 REGISTERED OFFICE CHANGED ON 23/10/90 FROM: G OFFICE CHANGED 23/10/90 60 GREAT PULTENEY STREET BATH AVON BA2 4DN

View Document

12/09/9012 September 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: G OFFICE CHANGED 08/08/90 3 PUMP COURT TEMPLE LONDON EC4Y 7AL

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 REGISTERED OFFICE CHANGED ON 17/07/89 FROM: G OFFICE CHANGED 17/07/89 3RD FLOOR 124-13- TABERNACLE STREET LONDON EC2A 4SD

View Document

17/07/8917 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 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