DATABASE ADMINISTRATORS LIMITED

Company Documents

DateDescription
11/02/2211 February 2022 Final Gazette dissolved following liquidation

View Document

11/02/2211 February 2022 Final Gazette dissolved following liquidation

View Document

11/11/2111 November 2021 Return of final meeting in a members' voluntary winding up

View Document

29/06/2129 June 2021 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2021-06-29

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Appointment of a voluntary liquidator

View Document

28/06/2128 June 2021 Declaration of solvency

View Document

28/06/2128 June 2021 Resolutions

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/07/199 July 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

30/05/1930 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/03/2017

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 34 WESTWAY CATERHAM CR3 5TP ENGLAND

View Document

28/03/1828 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 28/03/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SAMMY / 26/03/2018

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

26/03/1826 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 26/03/2018

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 18/05/15 STATEMENT OF CAPITAL GBP 4

View Document

08/04/158 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

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

View Accounts

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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