DATA STEPS LIMITED

Company Documents

DateDescription
29/02/1229 February 2012 ORDER OF COURT TO WIND UP

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR NITA CHUDASAMA

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM UNIT 5 ALBERT HOUSE THE PAVILIONS ASHTON-ON-RIBBLE PRESTON PR2 2YB UNITED KINGDOM

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR MUNISH JALALI

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MISS NITA CHUDASAMA

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM OFFICE 329, FORSYTH BUSINESS CENTRE THE TRIANGLE EXCHANGE SQUARE MANCHESTER GREATER MANCHESTER M4 3TR

View Document

08/03/118 March 2011 Annual return made up to 4 September 2010 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR NASIR MAHMOOD

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR MUNISH HAIDER GOHER ALI JALALI

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR NASIR MAHMOOD

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STILL

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED CHRISTOPHER STILL

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM THE BASEMENT 7 RAINFORTH STREET MANCHESTER M13 0RP

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 7 RAINFORTH STREET MANCHESTER M13 0RP ENGLAND

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR NASIR MAHMOOD

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 36E LIVERPOOL ROAD PENWORTHAM PRESTON PR1 0DQ UNITED KINGDOM

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY FAYE O'NEILL

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALL

View Document

26/04/1026 April 2010 Annual return made up to 4 September 2009 with full list of shareholders

View Document

29/12/0929 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 329 PRESTON ROAD GRIMSARGH PRESTON LANCASHIRE PR2 5JT

View Document

17/09/0917 September 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

26/12/0826 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/11/078 November 2007 COMPANY NAME CHANGED COMPUTING DATA LIMITED CERTIFICATE ISSUED ON 08/11/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 COMPANY NAME CHANGED DOUBLE DUTCH IMPORTS LIMITED CERTIFICATE ISSUED ON 17/07/06

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 66 HOLLINS LANE ACCRINGTON LANCASHIRE BB5 2LB

View Document

06/09/016 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 5 SHEFFIELD DRIVE LEA PRESTON LANCASHIRE PR2 1TR

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

02/04/012 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

20/11/0020 November 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 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