DATALINK IT LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1414 May 2014 APPLICATION FOR STRIKING-OFF

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/06/131 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 1ST FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD COCKFOSTERS BARNET HERTFORDSHIRE EN4 9HN

View Document

21/06/1121 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 1ST FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD BARNET HERTFORDSHIRE EN4 9HN UNITED KINGDOM

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR STAVROS PANAYIOTIS IOANNOU

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/05/1027 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information