DATALINK SOFTWARE (UK) LIMITED

Company Documents

DateDescription
05/01/135 January 2013 CURREXT FROM 31/08/2013 TO 28/02/2014

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK GOLAY

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GOLAY / 12/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WOLF / 12/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON WOLF / 23/04/2009

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

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

View Document

10/09/0210 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: G OFFICE CHANGED 10/09/02 7A PORTWAY WELLS SOMERSET BA5 2RQ

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: G OFFICE CHANGED 08/09/00 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA

View Document

21/10/9921 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: G OFFICE CHANGED 15/09/99 12/14 ST MARY'S STREET NEWPORT SALOP TF10 7AB

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 COMPANY NAME CHANGED ASHSTOCK 1774 LIMITED CERTIFICATE ISSUED ON 08/09/99

View Document

13/08/9913 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9913 August 1999 Incorporation

View Document


More Company Information