DATAMIRROR (UK) LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 TERMINATE DIR APPOINTMENT

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 AUDITOR'S RESIGNATION

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWRENCE HARRIS / 01/11/2009

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED IAN DUNCAN FERGUSON

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED STEPHEN WILSON

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/08 FROM: 8TH FLOOR THE TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX

View Document

20/03/0820 March 2008 Appointment Terminated

View Document

10/03/0810 March 2008 SECRETARY RESIGNED NEVIL TOMLINSON

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED STEPHEN DAVID WILSON

View Document

01/03/081 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: WINDMILL COURT MILLFIELD LANE LOWER KINGSWOOD TADWORTH SURREY KT20 6DL

View Document

27/11/0127 November 2001 DELIVERY EXT'D 3 MTH 31/01/01

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/01/9830 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/9819 January 1998 AUDITOR'S RESIGNATION

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: BERKELEY HOUSE 49-5 HIGH STREET REDHILL SURREY RH1 1RX

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 COMPANY NAME CHANGED IPM INTERNATIONAL (HOLDINGS) LIM ITED CERTIFICATE ISSUED ON 24/02/97

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 AUDITOR'S RESIGNATION

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/03/9629 March 1996

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/03/9418 March 1994

View Document

18/03/9418 March 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/02/9321 February 1993

View Document

21/02/9321 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92 FROM: G OFFICE CHANGED 22/10/92 RAWLINSON HOUSE 9 LONDON ROAD REDHILL SURREY RH1 1LY

View Document

28/02/9228 February 1992

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 � NC 90000/108000 02/01/91

View Document

05/04/915 April 1991

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: G OFFICE CHANGED 20/03/91 RAWLINSON HOUSE 9 LONDON ROAD REDHILL SURREY RH1 1LY

View Document

17/03/9117 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/11/9023 November 1990 NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990

View Document

20/08/9020 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

20/08/9020 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/07/9025 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/905 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9029 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9019 April 1990 COMPANY NAME CHANGED INFORMATICS PROJECT MANAGEMENT L IMITED CERTIFICATE ISSUED ON 20/04/90

View Document

12/02/9012 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/891 August 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/09/87

View Document

01/08/891 August 1989 NC INC ALREADY ADJUSTED

View Document

26/07/8926 July 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/07/8926 July 1989 REGISTERED OFFICE CHANGED ON 26/07/89 FROM: G OFFICE CHANGED 26/07/89 SOMERSET HOUSE 16 BELL STREET REIGATE SURREY RH2 7BG

View Document

26/07/8926 July 1989 RETURN MADE UP TO 04/10/87; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED

View Document

04/09/874 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/8727 February 1987 NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 REGISTERED OFFICE CHANGED ON 03/12/86 FROM: G OFFICE CHANGED 03/12/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

18/11/8618 November 1986 COMPANY NAME CHANGED LEVELPROBE LIMITED CERTIFICATE ISSUED ON 18/11/86

View Document

06/11/866 November 1986 GAZETTABLE DOCUMENT

View Document

20/02/8620 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/8620 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/8620 February 1986 CERTIFICATE OF 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