DATA TRANSFER & COMMUNICATIONS LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MICHAEL GORDON / 29/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 DISS40 (DISS40(SOAD))

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 5 GIFFARD COURT MILLBROOK CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN5 5JF UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 02/11/11 STATEMENT OF CAPITAL GBP 1155

View Document

06/03/126 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 02/11/11 STATEMENT OF CAPITAL GBP 1155

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 INC SHARE CAP 24/02/2011

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MR SIMON MICHAEL GORDON

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MARK ALEXANDER LEWIS

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR SABAN DEMIRBASA

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY SABAN DEMIRBASA

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 52 ELDER ROAD WEST NORWOOD LONDON SE27 9ND UNITED KINGDOM

View Document

26/04/1126 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 25/02/11 STATEMENT OF CAPITAL GBP 1130

View Document

18/03/1118 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 17/01/11 STATEMENT OF CAPITAL GBP 1100

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 23/08/10 STATEMENT OF CAPITAL GBP 1098

View Document

27/10/1027 October 2010 20/07/10 STATEMENT OF CAPITAL GBP 1020

View Document

20/10/1020 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/107 June 2010 05/04/10 STATEMENT OF CAPITAL GBP 985

View Document

07/06/107 June 2010 21/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1031 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 13/01/10 STATEMENT OF CAPITAL GBP 965

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SABAN DEMIRBASA / 22/06/2009

View Document

01/07/091 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SABAN DEMIRBASA / 22/06/2009

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 5 MIDDLETON GROVE LONDON N7 9LU UNITED KINGDOM

View Document

19/03/0919 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 20 BULWER ROAD LONDON N18 1QJ

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SABAN DEMIRBASA / 01/07/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM BRADSHAW HOUSE NETHER LANE HAZELWOOD BELPER DERBYSHIRE DE56 4AP

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 NC INC ALREADY ADJUSTED 19/08/05

View Document

01/09/051 September 2005 ARTICLES OF ASSOCIATION

View Document

01/09/051 September 2005 £ NC 100/1000 19/08/0

View Document

11/08/0511 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 COMPANY NAME CHANGED HAMSARD 2820 LIMITED CERTIFICATE ISSUED ON 27/06/05

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information