CBL DATA RECOVERY TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/10/1110 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/08/1124 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/06/1128 June 2011 STATEMENT OF AFFAIRS/4.19

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

20/06/1120 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/06/1120 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/1021 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/01/1013 January 2010 DISS40 (DISS40(SOAD))

View Document

13/01/1013 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 Annual return made up to 26 November 2008 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERNEST MARGESON / 01/10/2009

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZHENGONG CHANG / 26/11/2008

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/051 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/06/022 June 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1XX

View Document

03/12/013 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01

View Document

03/12/013 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/12/013 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/12/01

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/10/012 October 2001 S366A DISP HOLDING AGM 17/09/01 S252 DISP LAYING ACC 17/09/01 S386 DISP APP AUDS 17/09/01

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00

View Document

22/08/0122 August 2001 DELIVERY EXT'D 3 MTH 30/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 COMPANY NAME CHANGED CBL DATA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 01/03/00; RESOLUTION PASSED ON 28/02/00

View Document

24/02/0024 February 2000 COMPANY NAME CHANGED EVER 1256 LIMITED CERTIFICATE ISSUED ON 25/02/00; RESOLUTION PASSED ON 16/02/00

View Document

26/11/9926 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9926 November 1999 Incorporation

View Document


More Company Information