DATATECHNOLOGY DATECH LIMITED

Company Documents

DateDescription
28/03/1528 March 2015 SECOND FILING WITH MUD 16/02/14 FOR FORM AR01

View Document

06/03/156 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

14/08/1414 August 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR HOWARD TUFFNAIL

View Document

20/05/1320 May 2013 SECRETARY APPOINTED RACHEL ANNE OLLIS

View Document

20/05/1320 May 2013 SECRETARY APPOINTED RACHEL ANNE OLLIS

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP JAMES

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES

View Document

08/05/138 May 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/03/1223 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR PETER HUBBARD

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM
HAMPSHIRE HOUSE
WADE ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8NE

View Document

28/12/1128 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/12/1128 December 2011 ADOPT ARTICLES 02/12/2011

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR LEE PERKINS

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR DAVID WATTS

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/12/093 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GASS / 12/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN JAMES / 26/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN PERKINS / 26/11/2009

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED LEE JOHN PERKINS

View Document

24/11/0824 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES / 12/08/2008

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0616 January 2006 S366A DISP HOLDING AGM 09/01/06

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 EXEMPTION FROM APPOINTING AUDITORS 26/07/00

View Document

01/08/001 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM:
SIDCUP TECHNOLOGY CENTRE
MAIDSTONE ROAD
SIDCUP
KENT DA14 5HU

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9512 December 1995 RETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 01/10/94

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

18/12/9418 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94

View Document

14/11/9414 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 01/10/93

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

25/02/9325 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

04/06/924 June 1992 AUDITOR'S RESIGNATION

View Document

03/06/923 June 1992 NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

19/11/9019 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/05/904 May 1990 REGISTERED OFFICE CHANGED ON 04/05/90 FROM:
5 HYDE PARK GATE
LONDON
SW7 5EW

View Document

22/02/9022 February 1990 VARYING SHARE RIGHTS AND NAMES 13/02/90

View Document

22/02/9022 February 1990 NC INC ALREADY ADJUSTED
13/02/90

View Document

22/02/9022 February 1990 S-DIV
13/02/90

View Document

09/10/899 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 ADOPT MEM AND ARTS 020289

View Document

20/06/8820 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8711 May 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/07/863 July 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/04/852 April 1985 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