DATUM CONTRACTS INTERNATIONAL LIMITED

Company Documents

DateDescription
21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
DATUM HOUSE
ESSEX WAY
HODDESDON
HERTS
EN11 0DU

View Document

18/10/1318 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1318 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

18/10/1318 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HILL

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR ADAM LEE BORCHARD

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009182340001

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009182340001

View Document

03/10/123 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE SMYTH

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIS

View Document

06/05/116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLOTT

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELLOTT / 01/11/2009

View Document

11/05/1011 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BORCHARD / 01/11/2009

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY HERBERT BORCHARD / 01/11/2009

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER HILL / 01/11/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVY MAY GWENDOLINE DAVIS / 01/11/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALAN SMYTH / 01/11/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WARREN DAVIS / 01/11/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SMYTH / 01/11/2009

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHNSON

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 DIRECTOR RESIGNED NEIL SMART

View Document

06/06/086 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: DATUM HOUSE ESSEX ROAD HODDESDON HERTS EN11 0DU

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/09/005 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

04/09/004 September 2000 ALTER ARTICLES 21/08/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: UNIT 4 BANTEL WORKS RYE ROAD HODDESDON HERTFORDSHIRE EN11 0DX

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED DATUM SHOPFITTING (ORGANISATION) LIMITED CERTIFICATE ISSUED ON 31/12/96; RESOLUTION PASSED ON 09/12/96

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/05/9113 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/07/9024 July 1990 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/04/8927 April 1989 RETURN MADE UP TO 16/04/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/08/8818 August 1988 RETURN MADE UP TO 16/04/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/05/871 May 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/06/864 June 1986 RETURN MADE UP TO 30/03/86; FULL LIST OF MEMBERS

View Document

15/05/7015 May 1970 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/05/70

View Document

13/10/6713 October 1967 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