PREVIEW DATA SYSTEMS GROUP LIMITED

Company Documents

DateDescription
09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 20/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY NIGEL GILPIN

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

28/10/9928 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 01/04/99

View Document

20/12/9820 December 1998 FULL ACCOUNTS MADE UP TO 01/04/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM:
PREVIEW HOUSE
BOUNDARY ROAD
LOUDWATER
HIGH WYCOMBE BUCKS HP10 9QT

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 REDESIGNATION 23/01/98

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 ADOPT MEM AND ARTS 23/01/98

View Document

12/11/9712 November 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 SHARE CONVERSION 30/09/97

View Document

06/10/976 October 1997 CONVE
30/09/97

View Document

06/10/976 October 1997 ADOPT MEM AND ARTS 30/09/97

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 COMPANY NAME CHANGED
BRIDATA GROUP LIMITED
CERTIFICATE ISSUED ON 29/05/97

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 VARYING SHARE RIGHTS AND NAMES 30/09/96

View Document

22/10/9622 October 1996 ADOPT MEM AND ARTS 30/09/96

View Document

26/06/9626 June 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/09/96

View Document

04/03/964 March 1996 ￯﾿ᄑ IC 932502/910936
12/01/96
￯﾿ᄑ SR 21566@1=21566

View Document

05/02/965 February 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/02/965 February 1996 ￯﾿ᄑ NC 938298/1148000
19/0

View Document

05/02/965 February 1996 NC INC ALREADY ADJUSTED
19/01/96

View Document

05/02/965 February 1996 ALTER MEM AND ARTS 19/01/96

View Document

05/02/965 February 1996 POS 19/01/96

View Document

05/02/965 February 1996 RECON
19/01/96

View Document

05/02/965 February 1996 ￯﾿ᄑ IC 936000/932502
19/01/96
￯﾿ᄑ SR 3498@1=3498

View Document

22/11/9522 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

12/11/9312 November 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

23/11/9223 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

27/03/9227 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/916 November 1991 REGISTERED OFFICE CHANGED ON 06/11/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

11/01/9111 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

20/12/9020 December 1990 ￯﾿ᄑ NC 1047234/538298
05/12/90

View Document

20/12/9020 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/90

View Document

20/12/9020 December 1990 NC INC ALREADY ADJUSTED
05/12/90

View Document

20/12/9020 December 1990 NC DEC ALREADY ADJUSTED
05/12/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

09/02/909 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 CONVE
21/12/89

View Document

24/01/9024 January 1990 ￯﾿ᄑ IC 588500/586000
21/12/89
￯﾿ᄑ SR 2500@1=2500

View Document

10/01/9010 January 1990 REDES & CONVERT SHARES 21/12/89

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 NC INC ALREADY ADJUSTED
21/12/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 COMPANY NAME CHANGED
PREVIEW DATA SYSTEMS LIMITED
CERTIFICATE ISSUED ON 30/05/89

View Document

09/05/899 May 1989 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS; AMEND

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED

View Document

16/11/8816 November 1988 ￯﾿ᄑ NC 88500/90798

View Document

16/11/8816 November 1988 REDEMPTION OF SHARES 27/06/88

View Document

04/08/884 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

04/08/884 August 1988 RETURN MADE UP TO 11/07/88; NO CHANGE OF MEMBERS

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM:
UNIT 6D ROSE ESTATES
CORES END ROAD
BOURNE END
BUCKS SL8 5BA

View Document

30/12/8730 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/873 December 1987 NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 RETURN MADE UP TO 22/10/87; NO CHANGE OF MEMBERS

View Document

19/11/8719 November 1987 NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/12/863 December 1986 DIRECTOR RESIGNED

View Document

08/07/868 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

08/07/868 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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