BENEFICIAL DATA SOLUTIONS LTD

Company Documents

DateDescription
28/09/1228 September 2012 ORDER OF COURT TO WIND UP

View Document

15/02/1215 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

12/10/1012 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 29A STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EB

View Document

26/10/0926 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: GISTERED OFFICE CHANGED ON 18/12/2008 FROM THE STABLES BOLE HILL FARM HAYFIELD ROAD CHINLEY SK23 6AL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08

View Document

20/12/0720 December 2007 COMPANY NAME CHANGED 299DM LIMITED CERTIFICATE ISSUED ON 20/12/07

View Document

28/06/0728 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: G OFFICE CHANGED 28/06/07 156A MANCHESTER ROAD WILMSLOW CHESHIRE SK9 2JW

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: G OFFICE CHANGED 17/09/04 17 RUSHTON STREET DIDSBURY MANCHESTER M20 6RP

View Document

11/03/0411 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: G OFFICE CHANGED 27/02/04 85 CHAPEL STREET MANCHESTER GREATER MANCHESTER M3 5DF

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: G OFFICE CHANGED 14/02/03 FIRST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

12/02/0312 February 2003 COMPANY NAME CHANGED 299 DATA SERVICES LIMITED CERTIFICATE ISSUED ON 12/02/03

View Document

18/09/0218 September 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