MARKET DATA IT CONSULTANCY LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SRI DEVY MONOHARAN / 06/10/2016

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / SRI DEVY MANOHARAN / 06/10/2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM
62 ANNE BOLEYNS WALK
SUTTON
SURREY
SM3 8DF

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARALAPILLAI MANOHARAN / 06/10/2016

View Document

04/05/164 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/08/1522 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/07/1515 July 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

13/07/1513 July 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

13/07/1513 July 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

30/01/1530 January 2015 Annual return made up to 5 March 2014 with full list of shareholders

View Document

05/09/145 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 DISS40 (DISS40(SOAD))

View Document

17/08/1317 August 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DISS40 (DISS40(SOAD))

View Document

28/07/1228 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/03/1119 March 2011 REGISTERED OFFICE CHANGED ON 19/03/2011 FROM 176 EXETER ROAD HARROW MIDDLESEX HA2 9PJ

View Document

19/03/1119 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

19/03/1119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SRI DEVY MANOHARAN / 01/01/2011

View Document

19/03/1119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SRI DEVY MONOHARAN / 01/01/2011

View Document

19/03/1119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KARALAPILLAI MANOHARAN / 01/01/2011

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SRI DEVY MONOHARAN / 01/01/2010

View Document

06/09/106 September 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARALAPILLAI MANOHARAN / 01/01/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SRI DEVY MANOHARON / 01/01/2010

View Document

11/08/1011 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

13/12/0913 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

10/06/0910 June 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS; AMEND

View Document

07/07/057 July 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: G OFFICE CHANGED 14/04/04 BANNER & CO 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 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