AMEY DATEL TECHNOLOGY LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 APPLICATION FOR STRIKING-OFF

View Document

21/06/1221 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/06/1127 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN EWELL / 30/11/2010

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHERARD SECRETARIAT SERVICES LIMITED / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0727 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: G OFFICE CHANGED 21/04/04 13-14 MARGARET STREET LONDON W1W 8RN

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 AUDITOR'S RESIGNATION

View Document

31/07/0331 July 2003 AUDITOR'S RESIGNATION

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: G OFFICE CHANGED 06/02/03 24 HANOVER SQUARE LONDON W1S 1JD

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/022 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 COMPANY NAME CHANGED DATEL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 05/12/01

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: G OFFICE CHANGED 28/12/00 SUTTON COURTENEY ABINGDON OXFORDSHIRE OX14 4PP

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: G OFFICE CHANGED 24/05/00 ALBERT EDWARD HOUSE 3 THE PAVILIONS ASHTON ON RIBBLE PRESTON PR2 2YB

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: G OFFICE CHANGED 14/12/98 OLD DOCKS HOUSE 90 WATERY LANE PRESTON LANCASHIRE PR2 1AU

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 ALTER MEM AND ARTS 10/06/98

View Document

02/10/982 October 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/06/98

View Document

02/10/982 October 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/06/98

View Document

02/10/982 October 1998 AGREEMENTS 10/06/98

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/07/9821 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 ALTER MEM AND ARTS 10/06/98

View Document

22/06/9822 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/06/9817 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 RETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: G OFFICE CHANGED 12/05/94 323 CLIFTON DRIVE SOUTH LYTHAM ST. ANNES FY8 1HN

View Document

19/02/9419 February 1994 RETURN MADE UP TO 04/02/94; CHANGE OF MEMBERS

View Document

19/02/9419 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9419 February 1994

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 NC INC ALREADY ADJUSTED 06/07/93

View Document

19/07/9319 July 1993 � NC 1000/250000 06/07

View Document

19/07/9319 July 1993 �49950 06/07/93

View Document

28/06/9328 June 1993

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 � IC 100/50 28/05/93 � SR 50@1=50

View Document

22/06/9322 June 1993 POS 50X �1 SHRS 28/05/93

View Document

21/06/9321 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9321 June 1993

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993

View Document

16/10/9216 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992

View Document

02/03/922 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/922 March 1992

View Document

02/03/922 March 1992 RETURN MADE UP TO 24/02/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 13/03/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9125 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8926 June 1989

View Document

07/06/897 June 1989

View Document

07/06/897 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/05/8924 May 1989 COMPANY NAME CHANGED GRAMHIT LIMITED CERTIFICATE ISSUED ON 25/05/89

View Document

02/05/892 May 1989 REGISTERED OFFICE CHANGED ON 02/05/89 FROM: G OFFICE CHANGED 02/05/89 2 BACHES STREET LONDON N1 6UB

View Document

02/05/892 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/8915 March 1989 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