DATA FACTORING LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1828 November 2018 APPLICATION FOR STRIKING-OFF

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/11/1526 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCANDREW

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDS

View Document

18/12/1418 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SEBASTIAN ROY / 23/11/2012

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM ST.GEORGE'S HOUSE 15 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR

View Document

10/12/1210 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE RICHARDS / 23/11/2012

View Document

10/12/1210 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/12/1114 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 1 PARK LANE LEEDS WEST YORKSHIRE LS3 1EP

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR JOHN FRANCIS MCANDREW

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

28/11/0828 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

31/12/0231 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: ONWARD HOUSE 2 BAPTIST PLACE BRADFORD WEST YORKSHIRE BD1 2PS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/12/001 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 28/11/94

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 28/11/95

View Document

27/03/9627 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/07

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM: 33 GEORGE STREET WAKEFIELD YORKSHIRE WF1 1LX

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

10/04/9510 April 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

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

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/949 February 1994 COMPANY NAME CHANGED ASHWHEEL LIMITED CERTIFICATE ISSUED ON 09/02/94

View Document

29/11/9329 November 1993 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