DATAFLOW PERIPHERALS LIMITED

Company Documents

DateDescription
12/08/1612 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/05/1612 May 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

11/12/1511 December 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/12/1511 December 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/11/2015

View Document

01/07/151 July 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/06/2015

View Document

07/04/157 April 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

12/02/1512 February 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/02/152 February 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
UNIT 4 CROSSWAY PARK
HITCHIN ROAD
ARLESEY
BEDFORDSHIRE
SG15 6SG

View Document

29/12/1429 December 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL SMITH / 10/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL SMITH / 10/12/2013

View Document

11/12/1311 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 DIRECTOR APPOINTED MR NEIL ANDREW PITCHER

View Document

07/02/137 February 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL SMITH / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BROOKE / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: G OFFICE CHANGED 15/07/04 UNIT 718 WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1JZ

View Document

31/12/0331 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/99

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/987 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/01/9826 January 1998 � NC 100/25000 09/01/95

View Document

26/01/9826 January 1998 NC INC ALREADY ADJUSTED 09/01/95

View Document

08/01/988 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

09/11/969 November 1996 REGISTERED OFFICE CHANGED ON 09/11/96 FROM: G OFFICE CHANGED 09/11/96 CHELMER HOUSE SPRINGFIELD ROAD CHELMSFORD CM2 6JE

View Document

06/10/966 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95 FROM: G OFFICE CHANGED 14/01/95 311 & 313 NEWHALL STREET BIRMINGHAM B3 3QR

View Document

05/01/955 January 1995 COMPANY NAME CHANGED WONDERTIME LIMITED CERTIFICATE ISSUED ON 06/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 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