D & P DATA SYSTEMS LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/02/2217 February 2022 Return of final meeting in a members' voluntary winding up

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 15 CARNARVON STREET MANCHESTER M3 1HJ

View Document

11/03/2011 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

11/03/2011 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/2011 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN HODARI

View Document

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

11/06/1511 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

08/04/158 April 2015 CURRSHO FROM 30/11/2015 TO 31/05/2015

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/01/1512 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/07/1410 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

04/06/134 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 CURREXT FROM 31/05/2013 TO 30/11/2013

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR KEITH JOHN RICHARDSON

View Document

13/06/1213 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL MESRIE

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW FINN

View Document

13/09/1113 September 2011 SECRETARY APPOINTED WENDY LITTMAN

View Document

12/08/1112 August 2011 AMENDING DATE OF BIRTH ON FORM AP01

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN TAIT

View Document

14/07/1114 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

25/08/1025 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN TAIT / 29/05/2010

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMONE PEPPI

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL HODARI

View Document

16/06/1016 June 2010 APPOINT PERSON AS DIRECTOR

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR ANDREW PATRICK FINN

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MR ANDREW PATRICK FINN

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY BRYCE BROOKS

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRYCE BROOKS

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

21/12/0921 December 2009 SECTION 519

View Document

11/12/0911 December 2009 AUDITOR'S RESIGNATION

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN TAIT / 05/05/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRYCE BROOKS / 03/10/2008

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/057 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/05/04

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03

View Document

26/03/0326 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/03/0326 March 2003 NC INC ALREADY ADJUSTED 17/03/03

View Document

26/03/0326 March 2003 £ NC 20000/35000 17/03/03

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: ELIZABETH HOUSE 39 QUEEN STREET SALFORD MANCHESTER M3 7DQ

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: MAXDOV HOUSE 337/341 CHAPEL STREET SALFORD MANCHESTER M3 5JY

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/09/979 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/979 September 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9630 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9630 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

09/08/959 August 1995 NC INC ALREADY ADJUSTED 02/08/95

View Document

09/08/959 August 1995 £ NC 1000/20000 02/08/

View Document

09/08/959 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/08/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/06/9416 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

06/08/936 August 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

18/06/9218 June 1992 COMPANY NAME CHANGED TECHNICOM LIMITED CERTIFICATE ISSUED ON 19/06/92

View Document

09/06/929 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 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