DATATOWER LIMITED

Company Documents

DateDescription
01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY ADEWALE ADEYEYE

View Document

31/08/1231 August 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/08/1230 August 2012 SECRETARY APPOINTED MR QUINCY EHICHOYA AKHIBI AKHIBI

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 01/04/11 NO CHANGES

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRACE BOLANLE ADEYEYE / 30/10/2010

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 10 CHELMSFORD HOUSE OAK INDUSTRIAL ESTATE CHELMSFORD ROAD DUNMOW ESSEX CM6 1EZ

View Document

05/07/105 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

11/06/1011 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

18/05/0918 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRACE ADEYEYE / 22/12/2008

View Document

27/01/0927 January 2009 SECRETARY APPOINTED ADEWALE JOHN ADEYEYE

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY OLATUNDE ALAO

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRACE ADEYEYE / 01/07/2008

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/08 FROM: GISTERED OFFICE CHANGED ON 15/08/2008 FROM 3 PEARCE ROAD MAIDENHEAD BERKSHIRE SL6 7LF

View Document

03/06/083 June 2008 RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: G OFFICE CHANGED 27/02/03 28 LOWDELL CLOSE WEST DRAYTON MIDDLESEX UB7 8BB

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: G OFFICE CHANGED 21/06/01 28 LOWDELL CLOSE WEST DRAYTON MIDDLESEX UB7 8BB

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: G OFFICE CHANGED 18/06/01 28 LOWDELL CLOSE WEST DRAYTON MIDDLESEX UB7 8BB

View Document

18/06/0118 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0116 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: G OFFICE CHANGED 16/06/01 10 VANDOME CLOSE LONDON E16 3SA

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: G OFFICE CHANGED 27/04/01 SUITE 81 GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: G OFFICE CHANGED 05/04/01 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0119 March 2001 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