DATA INTERFACE LTD.

Company Documents

DateDescription
10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/05/2415 May 2024 Liquidators' statement of receipts and payments to 2024-04-30

View Document

03/07/233 July 2023 Liquidators' statement of receipts and payments to 2023-04-30

View Document

08/07/218 July 2021 Liquidators' statement of receipts and payments to 2021-04-30

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 5 APSLEY MILL COTTAGE LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9QU ENGLAND

View Document

13/05/2013 May 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/05/2013 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/05/2013 May 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM UNIT 11 JOHN DICKINSON ENTERPRISE CENTRE LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9QU

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLIVE PAGE / 15/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / ROGER CLIVE PAGE / 15/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLIVE PAGE / 20/05/2018

View Document

22/05/1822 May 2018 SECRETARY'S CHANGE OF PARTICULARS / ROGER CLIVE PAGE / 20/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN AYRES / 20/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEAL PELHAM MALLETT / 20/05/2018

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/06/1417 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

23/07/1323 July 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM UNITS 11-12 JOHN DICKINSON ENTREPRISE CENTRE LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9QU

View Document

12/07/1212 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARNOLD

View Document

12/05/1112 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

02/08/092 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

27/06/0727 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/055 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/059 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: SUITE 115-120, SMUG OAK GREEN BUSIN, LYE LANE, BRICKET WOOD ST. ALBANS HERTFORDSHIRE AL2 3UG

View Document

21/10/0321 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/036 October 2003 COMPANY NAME CHANGED DISCLOSE - IT LTD CERTIFICATE ISSUED ON 06/10/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 £ NC 2/1000 05/06/01

View Document

04/07/014 July 2001 NC INC ALREADY ADJUSTED 05/06/01

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/07/981 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/981 July 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/08/9712 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 REGISTERED OFFICE CHANGED ON 18/09/96 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

22/05/9622 May 1996 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