DATACOM TECH LIMITED

Company Documents

DateDescription
05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUE MCGINN / 20/04/2012

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/03/1212 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY CAROL MURRAY

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/04/1014 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE MCGINN / 01/01/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0627 March 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/03/067 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 49 MANOR CRESCENT SURBITON SURREY KT5 8LG

View Document

18/02/0518 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 13 STATION APPROACH ASHFORD MIDDLESEX TW15 2GH

View Document

03/04/023 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: FLAT 8 UXBRIDGE COURT UXBRIDGE ROAD KINGSTON SURREY KT2 2LJ

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 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