DATA EXPLORATIONS LIMITED

Company Documents

DateDescription
04/12/134 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/134 January 2013 APPLICATION FOR STRIKING-OFF

View Document

20/12/1220 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/11/1019 November 2010 SECRETARY APPOINTED MARY HYNES

View Document

19/11/1019 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY ELAINE ROUND

View Document

09/01/109 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMON ROUND / 10/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/12/0911 December 2009 SAIL ADDRESS CREATED

View Document

29/01/0929 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: G OFFICE CHANGED 25/11/02 4 HEATHFIELD AVENUE HEATON CHAPEL STOCKPORT CHESHIRE SK4 4QJ

View Document

22/02/0222 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 05/04/02

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 S366A DISP HOLDING AGM 07/08/98

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: G OFFICE CHANGED 28/10/97 THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 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