THE DATA ORGANIZATION ORGANIZATION LTD

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1914 January 2019 APPLICATION FOR STRIKING-OFF

View Document

31/10/1831 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

27/10/1727 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MRS CAROLE ANNE GIBSON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

04/06/164 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/08/1523 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/08/1311 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

16/06/1316 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

16/06/1216 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/08/1116 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

05/06/115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN GIBSON / 08/08/2010

View Document

09/08/109 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/0919 November 2009 COMPANY NAME CHANGED NVIZN LIMITED CERTIFICATE ISSUED ON 19/11/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 COMPANY NAME CHANGED IMAGINATION SOFTWARE LIMITED CERTIFICATE ISSUED ON 10/06/98

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: 4 HELSTON CLOSE BRAMHALL STOCKPORT SK7 2HL

View Document

23/08/9623 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: C/O COUNTRYWIDE COMPANY SERVICES 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

07/01/957 January 1995 EXEMPTION FROM APPOINTING AUDITORS 12/12/94

View Document

07/01/957 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/09/937 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9326 August 1993 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