DATALEX (UK) LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/119 May 2011 APPLICATION FOR STRIKING-OFF

View Document

01/12/101 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUINN

View Document

24/11/0924 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNEDY / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORMAC WHELAN / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL QUINN / 23/11/2009

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/11/0821 November 2008 SECRETARY APPOINTED MR DAVID KENNEDY

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED MR DAVID KENNEDY

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL O'REILLY

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY PAUL O'REILLY

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 AUDITOR'S RESIGNATION

View Document

15/12/0415 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: G OFFICE CHANGED 27/11/02 SUNLEY TOWER PICCADILLY PLAZA MANCHESTER LANCASHIRE M1 4BT

View Document

07/08/027 August 2002 AUD RES - SECTION 394

View Document

01/05/021 May 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

17/08/0017 August 2000 AMEND 123 10/4/00

View Document

17/08/0017 August 2000 AMENDING RES DATED 8/8/00

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 � NC 1000/3000000 10/04/00

View Document

10/05/0010 May 2000 NC INC ALREADY ADJUSTED 10/04/00

View Document

10/05/0010 May 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/04/00

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: G OFFICE CHANGED 25/02/00 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 COMPANY NAME CHANGED INITIALSTATEMENT LIMITED CERTIFICATE ISSUED ON 14/02/00

View Document

25/11/9925 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9925 November 1999 Incorporation

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