DATABASE TECHNOLOGY LIMITED

Company Documents

DateDescription
09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM PARK HOUSE 17 HEADLEY ROAD READING BERKSHIRE RG5 4JB

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 246 PARK VIEW WHITLEY BAY TYNE & WEAR NE26 3QX

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/05/1624 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/05/141 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/03/1325 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/06/1124 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROY HARRISON / 28/06/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HARRISON / 08/10/2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: HARRISON HUTCHINSON LTD CHARTERED ACCOUNTANTS 246 PARK VIEW, WHITLEY BAY TYNE & WEAR NE26 3QX

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 3 ST. ANSELM CRESCENT NORTH SHIELDS TYNE & WEAR NE29 8BL

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 3 ST. ANSELM CRESCENT NORTH SHIELDS TYNE & WEAR NE29 8BL

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

19/03/0519 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