DATA POINT EDUCATION LTD.

Company Documents

DateDescription
13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
C/O HARDY & COMPANY
44-46 MARKET STREET
HYDE
CHESHIRE
SK14 1AH
UNITED KINGDOM

View Document

12/08/1312 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/08/1312 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

05/02/135 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/124 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

05/05/105 May 2010 DISS40 (DISS40(SOAD))

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/04/109 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM
BREWHOUSE, PILGRIMS WAY
BOUGHTON ALUPH
ASHFORD
KENT
TN25 4EX

View Document

19/02/1019 February 2010 CHANGE OF NAME 09/02/2010

View Document

09/07/099 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 COMPANY NAME CHANGED COVALENT TECHNOLOGY LTD
CERTIFICATE ISSUED ON 17/09/08

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR PETER SCOT BURROWS

View Document

03/09/083 September 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

15/03/0815 March 2008 COMPANY NAME CHANGED VU 2 EDUCATE LTD
CERTIFICATE ISSUED ON 19/03/08

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM:
HUNTERS GATE
LOWER LUTON ROAD
EAST HYDE
BEDFORDSHIRE LU2 9PU

View Document

06/03/076 March 2007 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/08/0515 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

14/09/0414 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM:
HUNTERS GATE
LOWER LUTON ROAD, EAST HYDE
LUTON
BEDFORDSHIRE LU2 9PU

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

20/03/0320 March 2003 COMPANY NAME CHANGED
3S FINANCIALS LIMITED
CERTIFICATE ISSUED ON 19/03/03

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM:
HUNTERS GATE
LOWER LUTON ROAD
EAST HYDE
BEDFORDSHIRE LU2 9PU

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

14/07/0014 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/01/01

View Document

12/07/0012 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 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