THEDATACHAIN LTD

Company Documents

DateDescription
17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 27 WEST STREET TITCHFIELD FAREHAM HAMPSHIRE PO14 4DH

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY GRACE CLARK

View Document

21/01/1121 January 2011 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

03/05/103 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALSOP

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR RUDI ARTHUR KEYSER

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

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

View Document

19/11/0919 November 2009 CHANGE OF NAME 29/10/2009

View Document

06/11/096 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/0922 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 COMPANY NAME CHANGED 714 MEDIA LIMITED CERTIFICATE ISSUED ON 23/03/05

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002

View Document

05/06/025 June 2002 COMPANY NAME CHANGED SKILLWISE LIMITED CERTIFICATE ISSUED ON 05/06/02

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: G OFFICE CHANGED 22/05/02 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0216 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0215 April 2002 Incorporation

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