DATA KEY PRODUCTS LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 ORDER OF COURT TO WIND UP

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY DILIPKUMAR AVLANI

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 5 METHUEN ROAD EDGEWARE HA8 6EU

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 63 SUDBURY COURT ROAD HARROW MIDDLESEX HA1 3SD UNITED KINGDOM

View Document

08/07/118 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/07/1014 July 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAHI VAKANI / 01/10/2009

View Document

16/06/1016 June 2010 DISS40 (DISS40(SOAD))

View Document

15/06/1015 June 2010 Annual return made up to 28 February 2009 with full list of shareholders

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM E3 THE PREMIER CENTRE ABBEY PARK ROMSEY HAMPSHIRE SO51 9DG

View Document

25/08/0925 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR DILIPKUMAR AVLANI

View Document

02/03/092 March 2009 AUD RES

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

29/07/0529 July 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: ITE NO 16 FIRST FLOOR, MORLEY HOUSE, 314-322 REGENT STREET, LONDON W1B 3BB

View Document

15/03/0515 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: METHUEN ROAD, EDGWARE, MIDDLESEX HA8 6EU

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DELIVERY EXT'D 3 MTH 28/02/04

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: METHUEN ROAD, EDGWARE, MIDDLESEX HA8 6EU

View Document

18/10/0218 October 2002 COMPANY NAME CHANGED CRAFTECH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/10/02

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 8-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

27/09/0127 September 2001 S386 DISP APP AUDS 28/02/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 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