DATA CENTRE STANDARDS LTD.

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved following liquidation

View Document

21/12/2121 December 2021 Final Gazette dissolved following liquidation

View Document

05/10/125 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/07/125 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/07/1113 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2011

View Document

25/05/1025 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1025 May 2010 STATEMENT OF AFFAIRS/4.19

View Document

25/05/1025 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM
1-7 ARCHER HOUSE BRITLAND ESTATE NORTHBOURNE ROAD
EASTBOURNE
EAST SUSSEX
BN22 8PW

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM
THE MEWS CEDAR LODGE
PINEWOOD ROAD
HAVERING-ATTE-BOWER
ESSEX
RM4 1PH

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY BRENDAN SHERRY

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDAN SHERRY

View Document

19/04/1019 April 2010 CORPORATE SECRETARY APPOINTED GENESYS 2000 LIMITED

View Document

19/04/1019 April 2010 CORPORATE DIRECTOR APPOINTED COMPANY CORPORATE TRANSFER LIMITED

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR PHILLIP JOHN AUBREY

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/07/0818 July 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED CONCERO TECHNOLOGY LTD
CERTIFICATE ISSUED ON 15/07/08

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN SHERRY

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM
SUITE 1 COACH HOUSE CLOISTERS
HITCHIN STREET
BALDOCK
HERTFORDSHIRE
SG7 6AE

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/12/0618 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 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