DATA SYSTEMS INTEGRATION LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1319 December 2013 APPLICATION FOR STRIKING-OFF

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/06/1321 June 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
C/O CAROLINE MCGARRY
LANCING COLLEGE LANCING COLLEGE
LANCING
WEST SUSSEX
BN15 0RW
ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/07/122 July 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM
C/O CAROLINE MCGARRY
LANCING COLLEGE LANCING COLLEGE
LANCING
WEST SUSSEX
BN15 0RW
ENGLAND

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/07/1121 July 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCDAID

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM
9 BENTINCK STREET
LONDON
W1U 2EL

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY HAZEL HUNTER

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE MCGARRY / 24/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE MCGARRY / 24/09/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DR ROBERT GERARD MCGARRY / 24/09/2010

View Document

27/06/1027 June 2010 SECRETARY APPOINTED DR ROBERT GERARD MCGARRY

View Document

27/06/1027 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MCDAID / 20/03/2010

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED CAROLINE ANNE MCGARRY

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM
26 YORK STREET
LONDON
W1U 6PZ

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 29/02/08

View Document

20/03/0720 March 2007 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