DATATRUE GROUP LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
25 CALONNE ROAD
LONDON
SW19 5HH
ENGLAND

View Document

21/06/1321 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

21/06/1321 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/06/1321 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/05/117 May 2011 REGISTERED OFFICE CHANGED ON 07/05/2011 FROM C/O LEON FATTAL 25 CALONNE ROAD LONDON SW19 5HH ENGLAND

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM C/O C/O, COLE PRICE & CO COLE PRICE & CO 260 HIGH STREET DORKING SURREY RH4 1QT

View Document

24/05/1024 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEON FATTAL / 30/04/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ATER

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP POULTER

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELIAS FATTAL

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/09 FROM: GISTERED OFFICE CHANGED ON 26/03/2009 FROM PEARL ASSURANCE HOUSE 319 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00002591

View Document

31/07/0831 July 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2007:LIQ. CASE NO.1

View Document

14/11/0714 November 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/11/0714 November 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/07/0511 July 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/07/0511 July 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/04/0317 April 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/05/0222 May 2002 ADMINISTRATIVE RECEIVER'S REPORT

View Document

22/05/0222 May 2002 STAT OF AFFAIRS WITH F 3.10

View Document

17/04/0217 April 2002 ORIGINAL OF 405(1)

View Document

15/04/0215 April 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: G OFFICE CHANGED 05/04/02 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

15/02/0215 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 S366A DISP HOLDING AGM 14/01/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/993 April 1999 REGISTERED OFFICE CHANGED ON 03/04/99 FROM: G OFFICE CHANGED 03/04/99 CLARENDON HOUSE 147 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6NH

View Document

15/08/9815 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: G OFFICE CHANGED 29/06/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 � NC 1000/100000 12/03

View Document

03/06/983 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/03/98

View Document

03/06/983 June 1998 NC INC ALREADY ADJUSTED 12/03/98

View Document

12/03/9812 March 1998 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