DATAGROUP SUPPORT SERVICES LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 STRUCK OFF AND DISSOLVED

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY AVRIL JONES LOGGED FORM

View Document

04/07/084 July 2008 DIRECTOR AND SECRETARY APPOINTED GRAHAM PETER BASKEYFIELD

View Document

23/04/0823 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: MIDSUMMER HOUSE 409 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 3BN

View Document

17/07/0617 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 RE SALE AND ARTICLES 23/12/05

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/04/0514 April 2005 NC INC ALREADY ADJUSTED 30/03/05

View Document

14/04/0514 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/036 August 2003 NC INC ALREADY ADJUSTED 25/07/03

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

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

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/07/00

View Document

31/10/0031 October 2000 £ NC 1000/11403350 10/07/00

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 NC INC ALREADY ADJUSTED 10/07/00

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: VICTORIA HOUSE VICTORIA ROAD, HALE ALTRINCHAM CHESHIRE WA15 9BP

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED EVER 1150 LIMITED CERTIFICATE ISSUED ON 23/09/99

View Document

23/08/9923 August 1999 SUBDIVISION OF SHARES 06/08/99

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET, NEWCASTLE UPON TYNE NE1 1AN

View Document

23/08/9923 August 1999 ADOPT MEM AND ARTS 06/08/99

View Document

23/08/9923 August 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 S-DIV 06/08/99

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 Incorporation

View Document

17/03/9917 March 1999 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