ALL ABOUT D@TA LTD

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 APPLICATION FOR STRIKING-OFF

View Document

06/06/136 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
5 DRAKES MEWS
CROWNHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK8 0ER
UNITED KINGDOM

View Document

06/03/136 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SEWELL

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM
19 THE MANSION
BLETCHLEY PARK
MILTON KEYNES
BUCKINGHAMSHIRE
MK3 6EB
UNITED KINGDOM

View Document

06/06/126 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/12/1112 December 2011 DIRECTOR APPOINTED PAUL STEVEN SEWELL

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MICHAEL WILLIAMS

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MORGAN

View Document

12/04/1112 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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