PROJECT DATA COMMUNICATIONS LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/152 March 2015 APPLICATION FOR STRIKING-OFF

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/02/1318 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/02/1219 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/02/1123 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THURGOOD / 15/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/02/0619 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 RETURN MADE UP TO 31/01/99; CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: G OFFICE CHANGED 29/07/97 41 CRANFIELD CRESCENT CUFFLEY HERTFORDSHIRE EN6 4DZ

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 31/01/97; CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 AUDITOR'S RESIGNATION

View Document

30/01/9730 January 1997 AUDITOR'S RESIGNATION

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 31/01/96; CHANGE OF MEMBERS

View Document

07/11/957 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

11/12/9411 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: G OFFICE CHANGED 14/12/93 123 RIVERSIDE ROAD ST ALBANS HERTS AL1 1RZ

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: G OFFICE CHANGED 05/05/93 SUITE 22 SMUG OAK BUSINESS CENTRE LYE LANE, BRICKET WOOD HERTS AL2 3UG

View Document

28/02/9328 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

27/01/9227 January 1992 31/01/92 FULL LIST NOF

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

10/05/9110 May 1991 REGISTERED OFFICE CHANGED ON 10/05/91 FROM: G OFFICE CHANGED 10/05/91 54 SEDLEY GROVE HAREFIELD UXBRIDGE MIDDX,UB9 6JD

View Document

08/08/908 August 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

06/12/896 December 1989 COMPANY NAME CHANGED TORAS SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/12/89

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: G OFFICE CHANGED 12/09/89 36 ST LAWRENCE WAY BRICKET WOOD HERTS AL2 3XN

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 REGISTERED OFFICE CHANGED ON 08/08/89 FROM: G OFFICE CHANGED 08/08/89 1ST FLOOR 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

08/05/898 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FALKIRK POWER LTD


  • 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