DATA MODELLING SOLUTIONS LTD

Company Documents

DateDescription
23/02/1223 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 69 GRAY'S INN ROAD LONDON WC1X 8TP UNITED KINGDOM

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 520 VISTA CENTRE 50 SALISBURY ROAD HOUNSLOW TW4 6JQ UNITED KINGDOM

View Document

11/05/1111 May 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

16/12/1016 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

25/10/0925 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAMESH KUMAR MADIREDDY / 17/10/2009

View Document

25/10/0925 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LAXMI MADIREDDY / 17/10/2009

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM ROOM 7 DIAL HOUSE GOVETT AVENUE SHEPPERTON MIDDLESEX TW17 8AG UNITED KINGDOM

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/08 FROM: GISTERED OFFICE CHANGED ON 05/08/2008 FROM 245 FULTON HOUSE FULTON ROAD WEMBLEY MIDDLESEX HA9 0TF

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/08 FROM: GISTERED OFFICE CHANGED ON 05/08/2008 FROM 7 DIAL HOUSE SHEPPERTON MIDDLESEX TW17 8AG

View Document

05/08/085 August 2008 SECRETARY APPOINTED LAXMI MADIREDDY

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAMESH MADIREDDY / 01/08/2008

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY VAS SECRETARIES LTD

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: G OFFICE CHANGED 08/11/07 119 EMPIRE HOUSE EMPIRE WAY WEMBLEY HA9 0EW

View Document

17/10/0617 October 2006 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