DATABASELOGIX LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 DECLARATION OF SOLVENCY

View Document

11/07/1411 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1411 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
35 WESTGATE
HUDDERSFIELD
WEST YORKSHIRE
HD1 1PA

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/06/1410 June 2014 COMPANY RESTORED ON 10/06/2014

View Document

01/04/141 April 2014 STRUCK OFF AND DISSOLVED

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 PREVEXT FROM 30/04/2012 TO 31/08/2012

View Document

05/07/125 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/07/1111 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/07/108 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRFAN MAHMUD RASUL / 24/06/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 COMPANY NAME CHANGED SUFFICIENT SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 28/02/08

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 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


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