UK DATA I.T.HOLDINGS LIMITED

Company Documents

DateDescription
04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/08/1420 August 2014 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL JONES

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JONES

View Document

15/08/1415 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050284040001

View Document

15/08/1415 August 2014 ADOPT ARTICLES 01/08/2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
2 CROMWELL STREET
WORCESTER
WORCESTERSHIRE
WR4 9EN

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD MELLING

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GLACKEN

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MELLING

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR WILLIAM THOMAS DAWSON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/02/112 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/02/1018 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

27/10/0927 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

28/05/0928 May 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/05/0928 May 2009 REREG PLC TO PRI; RES02 PASS DATE:27/05/2009

View Document

28/05/0928 May 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/05/0928 May 2009 CHANGE OF NAME AND RE-REG CERT

View Document

10/02/0910 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: GISTERED OFFICE CHANGED ON 01/07/2008 FROM ELGAR HOUSE SHRUB HILL ROAD WORCESTER WORCESTERSHIRE WR4 9EF

View Document

27/02/0827 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

21/08/0721 August 2007 AUDITOR'S RESIGNATION

View Document

07/02/077 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: G OFFICE CHANGED 20/09/06 UK DATA IT HOUSE SHRUB HILL ROAD WORCESTER WORCESTERSHIRE WR4 9EF

View Document

08/02/068 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

05/09/055 September 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/0420 December 2004 SHARES AGREEMENT OTC

View Document

17/12/0417 December 2004 NC INC ALREADY ADJUSTED 03/11/04

View Document

13/12/0413 December 2004 � NC 1000/50002 03/11/

View Document

01/12/041 December 2004 REREG PRI-PLC 24/11/04

View Document

01/12/041 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/041 December 2004 BALANCE SHEET

View Document

01/12/041 December 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/12/041 December 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/12/041 December 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/12/041 December 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/12/041 December 2004 AUDITORS' STATEMENT

View Document

01/12/041 December 2004 AUDITORS' REPORT

View Document

26/11/0426 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0423 November 2004 COMPANY NAME CHANGED GARLAND TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 23/11/04

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: G OFFICE CHANGED 11/11/04 5 DEANSWAY WORCESTER WR1 2JG

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: G OFFICE CHANGED 23/09/04 EDBROOKE HOUSE, ST JOHNS ROAD WOKING SURREY GU21 1SE

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 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