DATA INTEGRATION SYSTEMS LIMITED

Company Documents

DateDescription
02/11/102 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 APPLICATION FOR STRIKING-OFF

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY SP2 8PU

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/08/097 August 2009 PREVSHO FROM 30/09/2009 TO 30/06/2009

View Document

31/07/0931 July 2009 SECRETARY APPOINTED JUDITH MARGARET DUCK

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE TAYLOR

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/08/043 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/07/0229 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/09/933 September 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 20/04/93; CHANGE OF MEMBERS

View Document

13/05/9313 May 1993

View Document

02/04/932 April 1993

View Document

02/04/932 April 1993 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: 78 HATTON GARDEN LONDON EC1N 9JA

View Document

25/06/9225 June 1992 RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/09/906 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: 7A GRAFTON STREET LONDON W1X 3LA

View Document

03/08/903 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/05/9014 May 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 EXEMPTION FROM APPOINTING AUDITORS 05/03/90

View Document

04/02/894 February 1989

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/894 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989

View Document

04/02/894 February 1989 Resolutions

View Document

04/02/894 February 1989 ALTER MEM AND ARTS 091188

View Document

04/02/894 February 1989

View Document

04/02/894 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/8817 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/11/88

View Document

17/11/8817 November 1988 COMPANY NAME CHANGED BIDSHOT LIMITED CERTIFICATE ISSUED ON 18/11/88

View Document

31/10/8831 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information