DATA DESIGN & ADMINISTRATION LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1315 May 2013 APPLICATION FOR STRIKING-OFF

View Document

04/02/134 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 PREVSHO FROM 30/04/2013 TO 31/07/2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM PARAMOUNT HOUSE 2 CONCORDE DRIVE CLEVEDON NORTH SOMERSET BS21 6UH

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

03/08/113 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

30/07/1030 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN DRUCE / 29/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN DRUCE / 29/04/2010

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

27/08/0927 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: G OFFICE CHANGED 03/08/05 HOLD LAND HOUSE OLD STREET CLEVEDON NORTH SOMERSET BS21 6BY

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: G OFFICE CHANGED 14/05/96 BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

14/05/9614 May 1996

View Document

14/05/9614 May 1996

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9629 April 1996 Incorporation

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