DATUM PRODUCT DEVELOPMENT LIMITED

Company Documents

DateDescription
07/12/107 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/08/1024 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/1011 August 2010 APPLICATION FOR STRIKING-OFF

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

30/09/0930 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: G OFFICE CHANGED 31/07/03 29 MAES Y CAPEL PEMBREY BURRY PORT DYFED SA16 0EG

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: G OFFICE CHANGED 13/06/00 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/008 June 2000 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