Company NameCendris Limited
Company StatusDissolved
Company Number00976582
CategoryPrivate Limited Company
Incorporation Date9 April 1970(54 years, 1 month ago)
Dissolution Date6 January 2012 (12 years, 3 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Clifford Downing
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(37 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 06 January 2012)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTnt Express House
Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director NameMrs Mary Frances O'Rourke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(39 years after company formation)
Appointment Duration2 years, 9 months (closed 06 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 99
Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameMrs Mary Frances O'Rourke
NationalityBritish
StatusClosed
Appointed31 March 2009(39 years after company formation)
Appointment Duration2 years, 9 months (closed 06 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 99
Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameDavid Frederick Wright
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address54 Pewley Way
Guildford
Surrey
GU1 3QA
Director NameMr Brian Richard Wilson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1993)
RoleCompany Director
Correspondence Address47 Bastwick Street
London
EC1V 3PS
Director NameJohn Aidan Redmond
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 1995)
RoleStockbroker
Correspondence AddressManor House
Rectory Lane Woodmansterne
Banstead
Surrey
SM7 3NR
Director NameMr Edward John Jackson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 1993)
RoleCompany Director
Correspondence AddressTarkwa Dene Close
Worcester Park
Surrey
KT4 7HQ
Director NameMr Mark Christopher Hooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 25 October 2007)
RoleChartered Accountant
Correspondence Address18 Downside
8 St Johns Avenue
London
SW15 2AE
Director NameMichael John Elliott
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressEastways
20 Shirley Avenue
Cheam
Surrey
SM2 7QR
Director NameMr Sidney Henry Cordier
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeybourne 10 Wray Park Road
Reigate
Surrey
RH2 0DD
Director NameMr David Stephen Booth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 1995)
RoleManagement Information Services Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Prince Arthur Road
London
NW3 6AX
Secretary NameMr Mark Christopher Hooper
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 25 October 2007)
RoleCompany Director
Correspondence Address18 Downside
8 St Johns Avenue
London
SW15 2AE
Director NameBarry George Kelley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(25 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory Rectory Drive
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JQ
Director NamePatrick Joseph O'Connor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(26 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address2 Uplands Road
Kenley
Surrey
CR8 5EF
Director NameGary Lawrence Monroe
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2000(29 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2000)
RoleBusiness
Correspondence Address4808 Deer Park Court
Rochester Hills
Michigan
48306
United States
Director NameWilliam Jay Rauwerdink
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2000(29 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2000)
RoleBusiness
Correspondence Address3172 Interlkaken
Orchard Lake
Michigan
48323
Director NameGer Jacobs
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed05 June 2001(31 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 January 2008)
RoleManager
Correspondence AddressKoerillen 15
Capelle Ad Ijssel
2904 Vi
The Netherlands
Director NameChris Van Galen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed05 June 2001(31 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2005)
RoleManager
Correspondence AddressZomerzon 14
1566 Tr Assendelft
The Netherlands
Director NameArthur Jacobus Willem Van Veen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2002(32 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2007)
RoleManaging Director
Correspondence AddressBramerveld 66
Nieuw Vennep
2151 Lc
Holland
Director NameRobert John Black
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(34 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 December 2007)
RoleDistribution Services
Correspondence Address29 Sherbourne Place
Clarendon Street
Leamington Spa
Warwickshire
CV32 5SW
Director NameMr Nicholas Mark Wells
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(34 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Whitelocks
Garsons Lane
Warfield
Berkshire
RG42 6JA
Director NameDavid Christopher Herridge
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(34 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressHighfield Lodge
Abbotts Hill, Little Ann
Andover
Hampshire
SP11 7NN
Director NameJohn Craig Scott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(34 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 October 2007)
RoleCompany Director
Correspondence AddressWagtails
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PQ
Director NameMr Gerard Francis Ginty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(37 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2009)
RoleSecretary
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameMr Gerard Francis Ginty
NationalityBritish
StatusResigned
Appointed25 October 2007(37 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2009)
RoleSecretary
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF

Location

Registered AddressStubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Shareholders

500 at £1Cendris 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,844,918
Current Liabilities£9,729,678

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 October 2011Return of final meeting in a members' voluntary winding up (5 pages)
6 October 2011Return of final meeting in a members' voluntary winding up (5 pages)
24 May 2011Appointment of a voluntary liquidator (2 pages)
24 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2011Declaration of solvency (3 pages)
24 May 2011Appointment of a voluntary liquidator (2 pages)
24 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-10
(1 page)
24 May 2011Declaration of solvency (3 pages)
13 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amount arising from reduction credited to profit and loss to pay dividend 12/04/2011
(2 pages)
13 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amount arising from reduction credited to profit and loss to pay dividend 12/04/2011
(2 pages)
13 April 2011Statement by directors (1 page)
13 April 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES14 ‐ Capitalisation 12/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2011Solvency statement dated 12/04/11 (1 page)
13 April 2011Statement by Directors (1 page)
13 April 2011Statement of capital on 13 April 2011
  • GBP 500
(6 pages)
13 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 16,820,500
(6 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalisation 12/04/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 16,820,500
(6 pages)
13 April 2011Statement of capital on 13 April 2011
  • GBP 500
(6 pages)
13 April 2011Solvency Statement dated 12/04/11 (1 page)
9 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
22 July 2010Full accounts made up to 31 December 2009 (11 pages)
22 July 2010Full accounts made up to 31 December 2009 (11 pages)
24 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mrs Mary Frances O'rourke on 25 October 2009 (2 pages)
21 December 2009Director's details changed for Mrs Mary Frances O'rourke on 25 October 2009 (2 pages)
21 December 2009Director's details changed for Jonathan Clifford Downing on 25 October 2009 (2 pages)
21 December 2009Director's details changed for Jonathan Clifford Downing on 25 October 2009 (2 pages)
7 July 2009Full accounts made up to 31 December 2008 (12 pages)
7 July 2009Full accounts made up to 31 December 2008 (12 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
7 April 2009Appointment Terminated Director gerard ginty (1 page)
7 April 2009Appointment terminated director gerard ginty (1 page)
7 April 2009Appointment Terminated Secretary gerard ginty (1 page)
7 April 2009Appointment terminated secretary gerard ginty (1 page)
24 February 2009Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages)
24 February 2009Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages)
15 December 2008Return made up to 29/11/08; full list of members (3 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Return made up to 29/11/08; full list of members (3 pages)
20 September 2008Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages)
20 September 2008Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages)
3 September 2008Registered office changed on 03/09/2008 from p o box 99, railway street ramsbottom bury lancashire BL8 9BF (1 page)
3 September 2008Registered office changed on 03/09/2008 from p o box 99, railway street ramsbottom bury lancashire BL8 9BF (1 page)
11 July 2008Full accounts made up to 31 December 2007 (12 pages)
11 July 2008Full accounts made up to 31 December 2007 (12 pages)
25 January 2008Return made up to 29/11/07; full list of members (3 pages)
25 January 2008Return made up to 29/11/07; full list of members (3 pages)
17 January 2008Registered office changed on 17/01/08 from: unit 10-19 southbank bus centre ponton road london SW8 5BL (1 page)
17 January 2008Registered office changed on 17/01/08 from: unit 10-19 southbank bus centre ponton road london SW8 5BL (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
17 December 2007Location of register of members (1 page)
17 December 2007Location of register of members (1 page)
5 December 2007New secretary appointed;new director appointed (4 pages)
5 December 2007New director appointed (3 pages)
5 December 2007New director appointed (3 pages)
5 December 2007New secretary appointed;new director appointed (4 pages)
8 November 2007Secretary resigned;director resigned (1 page)
8 November 2007Secretary resigned;director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
12 October 2007Full accounts made up to 31 December 2006 (20 pages)
12 October 2007Full accounts made up to 31 December 2006 (20 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
15 August 2007Registered office changed on 15/08/07 from: 47 bastwick street london EC1V 3PR (1 page)
15 August 2007Registered office changed on 15/08/07 from: 47 bastwick street london EC1V 3PR (1 page)
20 December 2006Return made up to 29/11/06; full list of members (9 pages)
20 December 2006Return made up to 29/11/06; full list of members (9 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
4 May 2006Full accounts made up to 31 December 2004 (22 pages)
4 May 2006Full accounts made up to 31 December 2004 (22 pages)
15 December 2005Return made up to 29/11/05; full list of members (9 pages)
15 December 2005Return made up to 29/11/05; full list of members (9 pages)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 May 2005Full accounts made up to 31 December 2003 (26 pages)
12 May 2005Full accounts made up to 31 December 2003 (26 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
29 December 2004Return made up to 29/11/04; full list of members (10 pages)
29 December 2004Return made up to 29/11/04; full list of members (10 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Full accounts made up to 31 December 2002 (25 pages)
20 August 2004Full accounts made up to 31 December 2002 (25 pages)
17 March 2004Registered office changed on 17/03/04 from: 47-58 bastwick street london EC1V 3PS (1 page)
17 March 2004Registered office changed on 17/03/04 from: 47-58 bastwick street london EC1V 3PS (1 page)
7 January 2004Return made up to 29/11/03; full list of members (8 pages)
7 January 2004Return made up to 29/11/03; full list of members (8 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 February 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2003Return made up to 29/11/02; full list of members (8 pages)
5 February 2003Full accounts made up to 31 December 2001 (24 pages)
5 February 2003Full accounts made up to 31 December 2001 (24 pages)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 December 2001Return made up to 29/11/01; full list of members (7 pages)
30 November 2001Company name changed lason information management lim ited\certificate issued on 30/11/01 (2 pages)
30 November 2001Company name changed lason information management lim ited\certificate issued on 30/11/01 (2 pages)
26 November 2001Secretary's particulars changed;director's particulars changed (1 page)
26 November 2001Secretary's particulars changed;director's particulars changed (1 page)
22 August 2001Full accounts made up to 31 December 2000 (20 pages)
22 August 2001Full accounts made up to 31 December 2000 (20 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 December 1999 (19 pages)
5 February 2001Full accounts made up to 31 December 1999 (19 pages)
27 December 2000Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 December 2000Return made up to 15/12/00; full list of members (7 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
10 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Return made up to 11/01/99; no change of members (4 pages)
4 January 2000Company name changed m-r data management LIMITED\certificate issued on 05/01/00 (2 pages)
4 January 2000Company name changed m-r data management LIMITED\certificate issued on 05/01/00 (2 pages)
25 June 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
25 June 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
6 May 1999Full accounts made up to 30 June 1998 (19 pages)
6 May 1999Full accounts made up to 30 June 1998 (19 pages)
6 May 1998Full accounts made up to 30 June 1997 (19 pages)
6 May 1998Full accounts made up to 30 June 1997 (19 pages)
9 March 1998Return made up to 11/01/98; full list of members (6 pages)
9 March 1998Return made up to 11/01/98; full list of members (6 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
1 May 1997Full accounts made up to 30 June 1996 (19 pages)
1 May 1997Full accounts made up to 30 June 1996 (19 pages)
2 February 1997Return made up to 11/01/97; no change of members (4 pages)
2 February 1997Return made up to 11/01/97; no change of members (4 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
1 March 1996Full accounts made up to 30 June 1995 (18 pages)
1 March 1996Full accounts made up to 30 June 1995 (18 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
12 January 1996Return made up to 11/01/96; no change of members (4 pages)
3 October 1995Director resigned (1 page)
3 October 1995Director resigned (2 pages)
7 September 1995Company name changed mr - datacom LTD\certificate issued on 08/09/95 (3 pages)
7 September 1995Company name changed mr - datacom LTD\certificate issued on 08/09/95 (4 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Director resigned (2 pages)
27 March 1995Full accounts made up to 30 June 1994 (19 pages)
27 March 1995Full accounts made up to 30 June 1994 (19 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
15 March 1994Full accounts made up to 30 June 1993 (19 pages)
15 March 1994Full accounts made up to 30 June 1993 (19 pages)
16 June 1993Company name changed datacom services LIMITED\certificate issued on 17/06/93 (2 pages)
16 June 1993Company name changed datacom services LIMITED\certificate issued on 17/06/93 (2 pages)
19 November 1992Full accounts made up to 30 June 1992 (17 pages)
19 November 1992Full accounts made up to 30 June 1992 (17 pages)
2 March 1992Full accounts made up to 30 June 1991 (15 pages)
2 March 1992Full accounts made up to 30 June 1991 (15 pages)
5 June 1991Full accounts made up to 30 June 1990 (16 pages)
5 June 1991Full accounts made up to 30 June 1990 (16 pages)
19 April 1990Full accounts made up to 30 June 1989 (15 pages)
19 April 1990Full accounts made up to 30 June 1989 (15 pages)
24 February 1989Full accounts made up to 30 June 1988 (15 pages)
24 February 1989Full accounts made up to 30 June 1988 (15 pages)
22 February 1988Full accounts made up to 30 June 1987 (16 pages)
22 February 1988Full accounts made up to 30 June 1987 (16 pages)
31 July 1987Full accounts made up to 30 June 1986 (14 pages)
31 July 1987Full accounts made up to 30 June 1986 (14 pages)
25 March 1986Accounts made up to 2 April 1985 (14 pages)
25 March 1986Accounts made up to 2 April 1985 (14 pages)
25 March 1986Accounts made up to 2 April 1985 (14 pages)
11 April 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
11 April 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
23 February 1985Accounts made up to 30 September 1984 (2 pages)
23 February 1985Accounts made up to 30 September 1984 (2 pages)
19 January 1985Memorandum and Articles of Association (16 pages)
19 January 1985Memorandum and Articles of Association (16 pages)
5 December 1984Company name changed\certificate issued on 05/12/84 (2 pages)
5 December 1984Company name changed\certificate issued on 05/12/84 (2 pages)
3 April 1984Accounts made up to 31 December 1983 (1 page)
3 April 1984Accounts made up to 31 December 1983 (1 page)
28 March 1983Accounts made up to 31 December 1982 (1 page)
28 March 1983Accounts made up to 31 December 1982 (1 page)
9 April 1970Incorporation (13 pages)
9 April 1970Certificate of incorporation (1 page)
9 April 1970Incorporation (13 pages)
9 April 1970Certificate of incorporation (1 page)