UK DATA CABLING LIMITED

Company Documents

DateDescription
19/01/2319 January 2023 Final Gazette dissolved following liquidation

View Document

19/01/2319 January 2023 Final Gazette dissolved following liquidation

View Document

19/10/2219 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

22/06/2122 June 2021 Liquidators' statement of receipts and payments to 2021-04-11

View Document

26/06/1826 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2018:LIQ. CASE NO.1

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 26A THE OLD COURT HOUSE CHURCH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2LY

View Document

28/04/1728 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/04/1728 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/04/1728 April 2017 STATEMENT OF AFFAIRS/4.19

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON COLEBROOKE

View Document

28/01/1728 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

12/01/1512 January 2015 SECRETARY APPOINTED MR STEVEN CUNNINGHAM

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR DANIEL MICHAEL SMALLMAN

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY SIMON COLEBROOKE

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 10 WATERMARK WAY FOXHOLES BUSINESS PARK HERTFORD HERTFORDSHIRE SG13 7TZ

View Document

24/10/1424 October 2014 01/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/03/1121 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

19/03/1119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN COLEBROOKE / 01/01/2011

View Document

19/03/1119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON FREDERICK DANIELLS / 01/01/2011

View Document

19/03/1119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN COLEBROOKE / 01/01/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON FREDERICK DANIELLS / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 2 TOWER HOUSE HODDESDON HERTFORDSHIRE EN11 8UR

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DANIELLS / 03/03/2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 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