NEALE DATADAY LIMITED

Company Documents

DateDescription
28/05/1428 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/1414 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

14/05/1414 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
THE CHARFLEET BINDERY 3 NEALE COURTYARD
SHANNON WAY
CANVEY ISLAND
ESSEX
SS8 0PD

View Document

06/12/136 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN HOWE / 03/12/2012

View Document

04/12/124 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TREACY

View Document

24/11/1124 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/12/1010 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

22/06/1022 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAGER

View Document

25/11/0925 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD HENRY NEALE / 14/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN HOWE / 14/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL TREACY / 14/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOE SEAGER / 14/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HENRY NEALE / 14/11/2009

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: THE CHARFLEET BINDERY CANVEY ISLAND ESSEX SS8 0PA

View Document

31/07/0831 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9715 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS; AMEND

View Document

19/01/9519 January 1995 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

04/01/954 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/08/9430 August 1994 NEW SECRETARY APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED DATADAY STATIONERY LIMITED CERTIFICATE ISSUED ON 03/05/94; RESOLUTION PASSED ON 20/04/94

View Document

19/12/9319 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93

View Document

06/01/936 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

25/04/9125 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9110 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 REGISTERED OFFICE CHANGED ON 30/05/90 FROM: G OFFICE CHANGED 30/05/90 THE CHARFLEET BINDERY CANVEY ISLAND ESSEX SS8 OPA

View Document

08/02/908 February 1990 RETURN MADE UP TO 14/11/89; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

01/11/881 November 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

01/11/881 November 1988 01/01/00 AMEND

View Document

01/11/881 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

16/02/8816 February 1988 EXEMPTION FROM APPOINTING AUDITORS 131187

View Document

21/07/8721 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/8719 March 1987 COMPANY NAME CHANGED VANCELIGHT LIMITED CERTIFICATE ISSUED ON 19/03/87

View Document

05/03/875 March 1987 REGISTERED OFFICE CHANGED ON 05/03/87 FROM: G OFFICE CHANGED 05/03/87 ICC HOUSE 110 WHITHCHURCH ROAD CARDIFF CF4 3LY

View Document

05/03/875 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/869 October 1986 CERTIFICATE OF INCORPORATION

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