DATA CENTRE PROJECT SOLUTIONS LIMITED

Company Documents

DateDescription
09/07/199 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/06/2019:LIQ. CASE NO.1

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 477-479 C/O UNIVERSAL ACCOUNTANCY LTD UNIT D2, 2ND FLOOR, WHIPPENDELL ROAD WATFORD WD18 7PU ENGLAND

View Document

28/06/1828 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/06/1828 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1828 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

10/12/1710 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, SECRETARY SALIMA MIRZA

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 15 FLAT 15 CHARLCOT MEWS BOWER WAY SLOUGH SL1 5HD ENGLAND

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

07/04/167 April 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 17 BROWNING WAY HOUNSLOW TW5 9BG

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/12/156 December 2015 SECRETARY'S CHANGE OF PARTICULARS / SALIMA MIRZA / 01/01/2015

View Document

25/11/1525 November 2015 SECRETARY'S CHANGE OF PARTICULARS / SALIMA MIRZA / 01/01/2014

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HASSIB FAWAD MIRZA / 01/10/2015

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / SALIMA MIRZA / 01/10/2015

View Document

22/10/1522 October 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/15

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

11/02/1511 February 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/03/145 March 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/12/1112 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HASSIB FAWAD MIRZA / 02/12/2011

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SALIMA MIRZA / 02/12/2011

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 17 BROWNING WAY HOUNSLOW TW5 9BG UNITED KINGDOM

View Document

16/06/1116 June 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 1 LYRIC SQUARE LONDON W6 0NB

View Document

08/06/118 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

24/05/1124 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

30/10/1030 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HASSIB FAWAD MIRZA / 03/12/2009

View Document

17/02/1017 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 9 CLARENDON ROAD EALING LONDON W5 1AA

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / HASSIB MIRZA / 15/03/2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 COMPANY NAME CHANGED HAWK TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 08/01/09

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 11 BRUNNER ROAD EALING LONDON W5 1BA

View Document

06/12/076 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 5 SHAKESPEARE ROAD EALING LONDON W7 1LT

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 136 WELLINGTON ROAD SOUTH HOUNSLOW TW4 5JH

View Document

14/02/0614 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 COMPANY NAME CHANGED INTEL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/10/00

View Document

17/05/0017 May 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information