SELECT DATA MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
09/11/219 November 2021 | Final Gazette dissolved via voluntary strike-off |
09/11/219 November 2021 | Final Gazette dissolved via voluntary strike-off |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/12/1922 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
15/08/1815 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/08/1728 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/12/1530 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/12/1429 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/12/1327 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/12/1128 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/01/113 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/12/0931 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BETTIS / 22/12/2009 |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/12/0829 December 2008 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/12/0728 December 2007 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/12/0513 December 2005 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/12/0411 December 2004 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/12/0317 December 2003 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/12/0216 December 2002 | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
14/08/0214 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
12/08/0212 August 2002 | DIRECTOR'S PARTICULARS CHANGED |
12/08/0212 August 2002 | REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 21 HEATHFIELD PLACE LOW FELL GATESHEAD TYNE & WEAR NE9 5AS |
07/08/027 August 2002 | DIRECTOR'S PARTICULARS CHANGED |
07/08/027 August 2002 | REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 11 MONKSFELD FELLING GATESHEAD TYNE & WEAR NE10 9UP |
11/01/0211 January 2002 | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
03/10/013 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
03/10/013 October 2001 | REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 46 HAINAULT ROAD CHIGWELL ESSEX IG7 6QX |
02/10/012 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
28/12/0028 December 2000 | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
18/07/0018 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
16/06/0016 June 2000 | REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 46 HAINAULT ROAD CHIGWELL ESSEX IG7 6QX |
27/01/0027 January 2000 | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS |
30/03/9930 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
01/03/991 March 1999 | REGISTERED OFFICE CHANGED ON 01/03/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
01/03/991 March 1999 | NEW DIRECTOR APPOINTED |
01/03/991 March 1999 | NEW SECRETARY APPOINTED |
28/01/9928 January 1999 | DIRECTOR RESIGNED |
28/01/9928 January 1999 | SECRETARY RESIGNED |
24/12/9824 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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