THE DATA IMAGING & ARCHIVING COMPANY LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1218 July 2012 27/06/12 NO CHANGES

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN NICHOLLS / 17/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW SADLER / 17/01/2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / KEVIN ANDREW SADLER / 17/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NORMAN PENN / 17/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIALL ALISDAIR STRATHDEE / 17/01/2012

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 27/06/11 NO CHANGES

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

20/07/0920 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: GISTERED OFFICE CHANGED ON 13/07/2009 FROM 4TH FLOOR (HF) TUITION HOUSE 27-37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: G OFFICE CHANGED 20/11/06 NELSON HOUSE 58 WIMBLEDON HILL ROAD LONDON SW19 7PA

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 27/06/05; NO CHANGE OF MEMBERS

View Document

16/08/0516 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0516 August 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 COMPANY NAME CHANGED PREHAVEN LIMITED CERTIFICATE ISSUED ON 16/04/02

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/09/0124 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0010 December 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 05/09/99; CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/10/9829 October 1998 RETURN MADE UP TO 05/09/98; CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/10/972 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

29/09/9529 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/957 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/09/957 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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