DATANET COMMUNICATIONS U.K. LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 8 THE LAURELS BROMLEY ROAD BRIGHTON EAST SUSSEX BN2 3GE

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY BARRY HUGHES

View Document

03/08/123 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY STEVENS / 17/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 DIRECTOR'S PARTICULARS ROY STEVENS

View Document

31/07/0931 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 25 CROMER WAY HAILSHAM EAST SUSSEX BN27 3DW

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 17/07/03; NO CHANGE OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/06/025 June 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 FIRST GAZETTE

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 19 LANGHAM CLOSE RINGMER EAST SUSSEX BN8 5HL

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 Incorporation

View Document

17/07/0017 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information