DATASERVE DIRECT LTD

Company Documents

DateDescription
04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
THE BUSINESS CENTRE EARLS COLNE
AIRFIELD
COLCHESTER
ESSEX
CO6 2NS

View Document

30/10/1330 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

28/03/1228 March 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

08/09/118 September 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000013

View Document

10/06/1110 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1131 March 2011 APPLICATION FOR STRIKING-OFF

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCLEAN

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

14/01/1114 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY ANNETTE DAVEY

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS MCLEAN / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS MCLEAN / 15/12/2009

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/09 FROM: GISTERED OFFICE CHANGED ON 17/07/2009 FROM HOLE FARM LONDON ROAD RIVENHALL END ESSEX CM8 3HB

View Document

03/04/093 April 2009 RETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS; AMEND

View Document

18/12/0818 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0724 July 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/066 June 2006 FIRST GAZETTE

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/12/0420 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/01/018 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: G OFFICE CHANGED 02/03/00 22-24 BUTTLANE MALDON ESSEX CM9 7HD

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/04/997 April 1999 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/11/9720 November 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/12/966 December 1996 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/08/954 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/11/9329 November 1993 REGISTERED OFFICE CHANGED ON 29/11/93 FROM: G OFFICE CHANGED 29/11/93 22-24 BUTT LANE MALDON ESSEX CM9 7HD

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 NEW SECRETARY APPOINTED

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/03/9329 March 1993 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 COMPANY NAME CHANGED DATASERVE LIMITED CERTIFICATE ISSUED ON 07/01/92

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: G OFFICE CHANGED 20/12/91 UNIT 5B BENBRIDGE INDUSTRIAL ESTATE HEYBRIDGE, MALDON ESSEX, CM9 7XP

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91 FROM: G OFFICE CHANGED 18/12/91 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

10/12/9010 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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