HAMPDEN DATA SERVICES LIMITED

Company Documents

DateDescription
02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN BERGNER

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BERNSTEIN / 08/05/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS / 08/05/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAY D BENEDICT / 08/05/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BERGNER / 08/05/2013

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW GUEST / 08/05/2013

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BERGNER / 31/10/2010

View Document

14/02/1114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

03/06/103 June 2010 DIRECTOR APPOINTED JAY D BENEDICT

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 4TH FLOOR BROADWAY BUSINESS CENTRE 32A STONEY STREET NOTTINGHAM NG1 1LL

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/10/01

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 3RD FLOOR SUTTON PLACE 49 STONEY STREET NOTTINGHAM NG1 1LX

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/12/9817 December 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/10/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 � SR 31250@1 29/09/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

09/10/989 October 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/08/98

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94 FROM: G OFFICE CHANGED 26/09/94 SUTTON PLACE 49 STONEY STREET NOTTINGHAM NG1 1LX

View Document

22/09/9422 September 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94

View Document

15/04/9415 April 1994 S386 DISP APP AUDS 16/03/94

View Document

24/11/9324 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: G OFFICE CHANGED 20/03/92 C/O BLACKBORN MELLSTROM AND CO GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH

View Document

10/01/9210 January 1992 RETURN MADE UP TO 18/12/91; CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

11/06/9111 June 1991 � IC 161/96 24/05/91 � SR 65@1=65

View Document

14/05/9114 May 1991 AGREEMENT TO CONTRACT 09/04/91

View Document

14/05/9114 May 1991 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

14/05/9114 May 1991 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

14/05/9114 May 1991 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

28/02/9128 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

20/11/8920 November 1989 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/11/8920 November 1989 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 12/09/89

View Document

09/11/899 November 1989 5 �1 12/09/89

View Document

09/11/899 November 1989 � IC 166/161 20/10/89 � SR 5@1=5

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/896 July 1989 NC INC ALREADY ADJUSTED

View Document

06/07/896 July 1989 ADOPT MEM AND ARTS 27/06/89

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 DIRECTOR RESIGNED

View Document

21/09/8821 September 1988 RETURN MADE UP TO 20/08/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

19/10/8719 October 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

11/06/8711 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/867 August 1986 RETURN MADE UP TO 24/05/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

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