DATA TRACK COMMUNICATIONS LTD

Company Documents

DateDescription
22/05/1822 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/186 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1827 February 2018 APPLICATION FOR STRIKING-OFF

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/04/169 April 2016 COMPANY NAME CHANGED DTC CLEAR LTD
CERTIFICATE ISSUED ON 09/04/16

View Document

09/04/169 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1610 March 2016 COMPANY NAME CHANGED 2021 COMMUNICATIONS LTD
CERTIFICATE ISSUED ON 10/03/16

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTONE

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

22/08/1122 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/09/103 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

05/01/055 January 2005 COMPANY NAME CHANGED DATA TRACK COMMUNICATIONS LTD CERTIFICATE ISSUED ON 05/01/05

View Document

22/09/0422 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

04/01/024 January 2002 COMPANY NAME CHANGED INTRACOMM SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/01/02

View Document

19/09/0119 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/05/98

View Document

28/01/9828 January 1998 COMPANY NAME CHANGED ELANPARK LIMITED CERTIFICATE ISSUED ON 29/01/98

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

08/09/978 September 1997 ALTER MEM AND ARTS 04/09/97

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 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