THE DATABASE GROUP (HOLDINGS) LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/01/1424 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/04/133 April 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

28/01/1328 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/01/1126 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

24/03/1024 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/03/103 March 2010 APPOINT PERSON AS SECRETARY

View Document

20/01/1020 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY BRETT ISENBERG

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WATSON / 14/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ISENBERG / 14/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS LEES / 14/01/2010

View Document

20/01/1020 January 2010 SECRETARY APPOINTED MR RICHARD JAMES TROTT

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS BRETT ISENBERG

View Document

03/04/083 April 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0618 September 2006 ALTER MEMORANDUM 05/09/06 FIN ASSIST IN SHARE ACQ 05/09/06

View Document

13/09/0613 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0613 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 NC INC ALREADY ADJUSTED 25/10/01

View Document

08/01/028 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 RETURN MADE UP TO 14/01/00; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 02/02/00

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ADOPT MEM AND ARTS 25/11/97

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/11/977 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 14/01/95; CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

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

26/09/9426 September 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

24/08/9424 August 1994 NC INC ALREADY ADJUSTED 04/08/94

View Document

24/08/9424 August 1994 CONVE 04/08/94

View Document

16/08/9416 August 1994 RE SHARE 04/08/94

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/10

View Document

13/07/9413 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9413 July 1994 S-DIV 08/09/93

View Document

13/07/9413 July 1994 SUB DIV SHARES 08/09/93

View Document

14/03/9414 March 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/05

View Document

04/11/934 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/931 November 1993 COMPANY NAME CHANGED QUAYSHELFCO 430 LIMITED CERTIFICATE ISSUED ON 02/11/93

View Document

05/07/935 July 1993 SECT 320 OD '85 ACT 28/05/93

View Document

24/06/9324 June 1993 � NC 100/1000 28/05/93

View Document

07/06/937 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: G OFFICE CHANGED 07/06/93 THIRD FLOOR NARROW QUAY HOUSE PRINCE STREET BRISTOL. BS1 4AH.

View Document

14/01/9314 January 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