TOTAL DATA IT LTD

Company Documents

DateDescription
24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM
LIONSGATE HOUSE LYNTON ROAD, PENDLEBURY
SWINTON
MANCHESTER
M27 6HD

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

08/10/158 October 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM
BUILDING 2 OFFICE 25 TAMESIDE BUSINESS PARK, WINDMILL LANE
DENTON
MANCHESTER
M34 3QS
ENGLAND

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SAMUEL MAUNDER / 01/06/2015

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
UNIT 8 GLOBE PARK
MOSS BRIDGE ROAD
ROCHDALE
LANCASHIRE
OL16 5EB

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044554370002

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044554370001

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE COX

View Document

03/07/143 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 COMPANY NAME CHANGED PAN EUROPEAN OPTIONS LIMITED
CERTIFICATE ISSUED ON 12/06/14

View Document

22/05/1422 May 2014 SECRETARY APPOINTED MISS JOANNE COX

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY KAREN BIRCHALL

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044554370001

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SAMUEL MAUNDER / 30/06/2012

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN BIRCHALL / 30/06/2012

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
UNIT 7 GLOBE PARK
MOSSBRIDGE ROAD
ROCHDALE
LANCS
OL16 5EB
UNITED KINGDOM

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM
UNIT 10/11 GLOBE PARK
MOSSBRIDGE ROAD
ROCHDALE
LANCASHIRE
OL16 5EB

View Document

08/06/118 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE TRATALOS

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM:
T TRATALOS & COMPANY
150 ASHLEY ROAD, HALE
ALTRINCHAM
CHESHIRE WA15 9SA

View Document

18/06/0718 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS; AMEND

View Document

08/07/058 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM:
THE BRITANNIA SUITE
SAINT JAMES'S BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR

View Document

06/06/026 June 2002 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