DATADAY TECHNOLOGY LIMITED

Company Documents

DateDescription
07/12/117 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/12/117 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005449

View Document

07/12/117 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM GREEN FARM THE GREEN BROCTON STAFFORDSHIRE ST17 0TP

View Document

27/07/1127 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

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

View Document

24/07/1024 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MANNING / 21/07/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 21/07/08; NO CHANGE OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: THE QUADRANGLE CENTRE THE DRIFT 1 IPSWICH SUFFOLK IP3 9QR

View Document

19/08/9819 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: GREEN FARM THE GREEN BROCTON STAFFORDSHIRE ST17 0TP

View Document

09/08/969 August 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9510 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/07/9527 July 1995 SECRETARY RESIGNED

View Document

21/07/9521 July 1995 Incorporation

View Document

21/07/9521 July 1995 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