E-ZDATA.NET LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/104 January 2010 APPLICATION FOR STRIKING-OFF

View Document

05/11/095 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

29/01/0929 January 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BIRD / 14/07/2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: G OFFICE CHANGED 18/09/00 BATH & WEST BUILDING LOWER BRISTOL ROAD BATH AVON BA2 3BD

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/002 May 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

18/02/0018 February 2000 COMPANY NAME CHANGED KERNEL TWEAKS LIMITED CERTIFICATE ISSUED ON 21/02/00

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: G OFFICE CHANGED 19/11/99 BATH & WEST BUILDING LOWER BRISTOL ROAD BATH AVON BA2 3BD

View Document

21/09/9921 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 SECRETARY RESIGNED

View Document

08/08/998 August 1999 REGISTERED OFFICE CHANGED ON 08/08/99 FROM: G OFFICE CHANGED 08/08/99 1 BATH & WEST BUILDING LOWER BRISTOL ROAD BRISTOL, BATH AVON BA2 3BD

View Document

08/08/998 August 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: G OFFICE CHANGED 09/06/99 BROOKE HOUSE HIGH STREET BRACKNELL BERKSHIRE RG12 1LL

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/06/96

View Document

17/05/9617 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/03/9620 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 SECRETARY RESIGNED

View Document

18/09/9518 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9518 September 1995 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