DATIM LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1130 December 2011 APPLICATION FOR STRIKING-OFF

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: G OFFICE CHANGED 06/07/01 LIFFORD HALL TUNNEL LANE, KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0020 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: G OFFICE CHANGED 20/01/00 KENNETH HAYES & CO JOHN HEWITT HOUSE TUNNEL LANE KINGS NORTON BIRMINGHAM B30 3JN

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/03/994 March 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/03/994 March 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: G OFFICE CHANGED 04/03/99 LOMBARD HOUSE GREAT CHARLES STREET BIRMINGHAM B3 3NB

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: G OFFICE CHANGED 15/04/97 25 ORWELL CLOSE NORTON WEST MIDLANDS

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED

View Document

15/04/9715 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED DATIN LIMITED CERTIFICATE ISSUED ON 30/12/96

View Document

18/12/9618 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9618 December 1996 Incorporation

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