ENVACS DATA LIMITED

Company Documents

DateDescription
27/11/1327 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR STEVEN JOHN WATTS

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR JEFFREY PAUL WATTS

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
UNIT C ASTRA PARK
PARKSIDE LANE
LEEDS
WEST YORKSHIRE
LS11 5SZ

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MILL

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR LEXIA SOLUTIONS GROUP LIMITED

View Document

30/11/1230 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/08/1210 August 2012 ALTER ARTICLES 07/08/2012

View Document

10/01/1210 January 2012 AUDITOR'S RESIGNATION

View Document

30/11/1130 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/11/1024 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/10/103 October 2010 TRANSACTION ARRANGEMENTS & DIR AUTH 23/09/2010

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW THORNBER

View Document

08/04/108 April 2010 SECRETARY APPOINTED ANDREW MILL

View Document

01/02/101 February 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEXIA SOLUTIONS GROUP LIMITED / 01/10/2009

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDERSON MC CORMICK / 01/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN THORNBER / 01/10/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 SECRETARY APPOINTED ANDREW JOHN THORNBER

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAUL MICHAEL TANSEY LOGGED FORM

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM WHEELER

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY APPOINTED PAUL MICHAEL TANSEY

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY ANDREW THORNBER

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: G OFFICE CHANGED 30/11/07 83 NOTTINGHAM ROAD CODNOR DERBYSHIRE DE5 9RH

View Document

13/11/0713 November 2007 RETURN MADE UP TO 04/11/07; CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0723 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: G OFFICE CHANGED 20/01/98 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NC INC ALREADY ADJUSTED 22/12/97

View Document

30/12/9730 December 1997 � NC 100/10000 20/12/

View Document

30/12/9730 December 1997 COMPANY NAME CHANGED PLATOM COMPUTERS LIMITED CERTIFICATE ISSUED ON 31/12/97

View Document

04/11/974 November 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