Owlsmoor
Sandhurst
Berkshire
GU47 0YS
Director Name | Mr Stephen Maxwell Graham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2017(25 years, 6 months after company formation) |
Appointment Duration | 2 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Radius Park, Faggs Road Feltham TW14 0NG |
Director Name | Miss Joanne Phillips |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(1 month after company formation) |
Appointment Duration | 6 days (resigned 27 May 1992) |
Role | Articled Clerk |
Correspondence Address | Wilberforce Court High Street Hull Humberside HU1 1YJ |
Director Name | Mr Richard John Timperley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(1 month after company formation) |
Appointment Duration | 6 days (resigned 27 May 1992) |
Role | Articled Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bishopdale Drive Collingham LS22 5LP |
Secretary Name | Mr Richard John Timperley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 1992) |
Role | Articled Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bishopdale Drive Collingham LS22 5LP |
Director Name | Ms Victoria Helen Elizabeth Glaysher |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 March 1997) |
Role | Trading Manager |
Country of Residence | England |
Correspondence Address | 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Mr Peter Nicholas George McCord |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Palace Road East Molesey Surrey KT8 9DN |
Secretary Name | Mr Niall John Timon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Andrews Close Crowthorne Berkshire RG45 6UP |
Director Name | Simon Leigh Finch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 March 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West House 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Mr Ronald Dykes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 1993(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 8440 Lazy Oaks Court Atlanta Georgia United States |
Secretary Name | Ms Patricia Anne Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | Michael Lockwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1995(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2000) |
Role | Councel |
Correspondence Address | 21051 Warner Center Lane Woodland Hills California 91367 |
Director Name | Mr Robert John Baker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moonrakers Corner Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Director Name | Mr Simon Leigh Finch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(9 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 December 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West House 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Mr Neal Philip Saunders |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 November 2017) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Sterling House Hatchlands Road Redhill RH1 6RW |
Director Name | Mr Robert Godfrey |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 April 2016) |
Role | Chartered Accountant |
Country of Residence | Germany |
Correspondence Address | Dataserv Building Hawthorne Road Staines Middlesex TW18 3AY |
Director Name | Mr Andrew Loedolff |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(23 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 January 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Dataserv Building Hawthorne Road Staines Middlesex TW18 3AY |
Director Name | Mrs Debra Elizabeth Chesterfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(23 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dataserv Building Hawthorne Road Staines-Upon-Thames TW18 3BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dataservuk.com |
---|
Registered Address | Unit 5 Radius Park, Faggs Road Feltham TW14 0NG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
100k at £1 | Dataserv Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144,221 |
Current Liabilities | £301,600 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 December 2001 | Delivered on: 19 December 2001 Satisfied on: 30 December 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re el camino (holdings) limited business premium account number 80505846. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|---|
7 November 2001 | Delivered on: 13 November 2001 Satisfied on: 30 December 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the "deposits" referred to in the schedule: barclays bank PLC re el camino (holdings) limited business premium account account number 80726087.. see the mortgage charge document for full details. Fully Satisfied |
30 April 1997 | Delivered on: 9 May 1997 Satisfied on: 1 December 1997 Persons entitled: Fleet Bank N.A. Classification: Guarantee and debenture Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee as agent and trustee for the secured parties (as defined) under, or pursuant to, the guarantee and debenture (the "secured obligations"). Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill uncalled capital patents buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2017 | Appointment of Mr Stephen Maxwell Graham as a director on 9 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Neal Philip Saunders as a director on 9 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Neal Philip Saunders as a director on 9 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Stephen Maxwell Graham as a director on 9 November 2017 (2 pages) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
3 August 2017 | Cessation of Dataserv Group Ltd as a person with significant control on 7 July 2017 (1 page) |
3 August 2017 | Notification of Dataserv Group Holdings Limited as a person with significant control on 7 July 2017 (2 pages) |
3 August 2017 | Notification of Dataserv Group Holdings Limited as a person with significant control on 7 July 2017 (2 pages) |
3 August 2017 | Cessation of Dataserv Group Ltd as a person with significant control on 7 July 2017 (1 page) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
4 April 2017 | Registered office address changed from Dataserv Building Hawthorne Road Staines Middlesex TW18 3AY to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Dataserv Building Hawthorne Road Staines Middlesex TW18 3AY to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on 4 April 2017 (1 page) |
20 December 2016 | Statement by Directors (1 page) |
20 December 2016 | Resolutions
|
20 December 2016 | Solvency Statement dated 15/12/16 (1 page) |
20 December 2016 | Solvency Statement dated 15/12/16 (1 page) |
20 December 2016 | Statement of capital on 20 December 2016
|
20 December 2016 | Statement by Directors (1 page) |
20 December 2016 | Statement of capital on 20 December 2016
|
20 December 2016 | Resolutions
|
13 October 2016 | Appointment of Mrs Debra Elizabeth Chesterfield as a director on 15 March 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Termination of appointment of Debra Elizabeth Chesterfield as a director on 10 May 2016 (1 page) |
13 October 2016 | Appointment of Mrs Debra Elizabeth Chesterfield as a director on 15 March 2016 (2 pages) |
13 October 2016 | Termination of appointment of Debra Elizabeth Chesterfield as a director on 10 May 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
3 May 2016 | Termination of appointment of Robert Godfrey as a director on 25 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Robert Godfrey as a director on 25 April 2016 (1 page) |
10 March 2016 | Termination of appointment of Andrew Loedolff as a director on 29 January 2016 (1 page) |
10 March 2016 | Appointment of Mr Andrew Loedolff as a director on 26 June 2015 (2 pages) |
10 March 2016 | Termination of appointment of Andrew Loedolff as a director on 29 January 2016 (1 page) |
10 March 2016 | Appointment of Mr Andrew Loedolff as a director on 26 June 2015 (2 pages) |
8 January 2016 | Full accounts made up to 31 December 2014 (14 pages) |
8 January 2016 | Full accounts made up to 31 December 2014 (14 pages) |
1 October 2015 | Memorandum and Articles of Association (10 pages) |
1 October 2015 | Memorandum and Articles of Association (10 pages) |
1 October 2015 | Resolutions
|
1 October 2015 | Resolutions
|
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
16 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Appointment of Mr Robert Godfrey as a director (2 pages) |
26 November 2010 | Appointment of Mr Robert Godfrey as a director (2 pages) |
22 October 2010 | Director's details changed for Mr Neal Philip Saunders on 30 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Neal Philip Saunders on 30 September 2010 (2 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2010 | Termination of appointment of Simon Finch as a director (2 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 January 2010 | Termination of appointment of Peter Mccord as a director (2 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2010 | Termination of appointment of Simon Finch as a director (2 pages) |
9 January 2010 | Termination of appointment of Peter Mccord as a director (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from hawthorne road staines middlesex TW18 3AY (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from hawthorne road staines middlesex TW18 3AY (1 page) |
29 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Director's change of particulars / neal saunders / 28/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / neal saunders / 28/04/2009 (1 page) |
29 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Location of debenture register (1 page) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
14 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated secretary patricia bolton (1 page) |
14 May 2008 | Appointment terminated secretary patricia bolton (1 page) |
28 February 2008 | Full accounts made up to 30 April 2007 (22 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (22 pages) |
12 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
12 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
18 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
18 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: unit 2 alpha way thorpe industrial park egham surrey TW20 8RZ (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: unit 2 alpha way thorpe industrial park egham surrey TW20 8RZ (1 page) |
16 January 2007 | Full accounts made up to 30 April 2006 (11 pages) |
16 January 2007 | Full accounts made up to 30 April 2006 (11 pages) |
13 June 2006 | Company name changed el camino (holdings) LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed el camino (holdings) LIMITED\certificate issued on 13/06/06 (2 pages) |
17 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
29 November 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
29 November 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
24 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
14 December 2004 | Accounts for a dormant company made up to 30 April 2004 (9 pages) |
14 December 2004 | Accounts for a dormant company made up to 30 April 2004 (9 pages) |
20 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 30 April 2003 (11 pages) |
11 November 2003 | Full accounts made up to 30 April 2003 (11 pages) |
18 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
18 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
23 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
23 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
22 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
21 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
11 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
11 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
19 December 2001 | Particulars of mortgage/charge (5 pages) |
19 December 2001 | Particulars of mortgage/charge (5 pages) |
13 November 2001 | Particulars of mortgage/charge (5 pages) |
13 November 2001 | Particulars of mortgage/charge (5 pages) |
22 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
8 June 2000 | Return made up to 21/04/00; full list of members (7 pages) |
8 June 2000 | Return made up to 21/04/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
26 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
26 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
12 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
12 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
20 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
19 March 1998 | Director's particulars changed (1 page) |
19 March 1998 | Director's particulars changed (1 page) |
2 December 1997 | Full accounts made up to 30 April 1997 (10 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (10 pages) |
1 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1997 | Return made up to 21/04/97; no change of members (4 pages) |
10 June 1997 | Return made up to 21/04/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 30 April 1996 (9 pages) |
3 June 1997 | Full accounts made up to 30 April 1996 (9 pages) |
9 May 1997 | Particulars of mortgage/charge (11 pages) |
9 May 1997 | Particulars of mortgage/charge (11 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
12 March 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
12 March 1997 | Accounting reference date shortened from 31/12/96 to 30/04/96 (1 page) |
12 March 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
12 March 1997 | Accounting reference date shortened from 31/12/96 to 30/04/96 (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director's particulars changed (1 page) |
6 March 1997 | Director's particulars changed (1 page) |
24 October 1996 | Auditor's resignation (2 pages) |
24 October 1996 | Auditor's resignation (2 pages) |
3 September 1996 | Company name changed dataserv group LIMITED\certificate issued on 04/09/96 (2 pages) |
3 September 1996 | Company name changed dataserv group LIMITED\certificate issued on 04/09/96 (2 pages) |
19 July 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
19 July 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
23 May 1996 | Return made up to 21/04/96; full list of members
|
23 May 1996 | Return made up to 21/04/96; full list of members
|
16 May 1996 | Registered office changed on 16/05/96 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
15 January 1996 | Auditor's resignation (1 page) |
15 January 1996 | Auditor's resignation (1 page) |
12 January 1996 | Auditor's resignation (1 page) |
12 January 1996 | Auditor's resignation (1 page) |
21 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 15/16 the green richmond surrey TW9 1QD (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 15/16 the green richmond surrey TW9 1QD (1 page) |
21 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
3 August 1995 | Director's particulars changed (2 pages) |
3 August 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
25 April 1995 | Return made up to 21/04/95; full list of members
|
25 April 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
25 April 1995 | Return made up to 21/04/95; full list of members
|
3 January 1995 | Memorandum and Articles of Association (25 pages) |
3 January 1995 | Memorandum and Articles of Association (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
21 June 1993 | Return made up to 21/04/93; full list of members
|
21 June 1993 | Return made up to 21/04/93; full list of members
|
6 January 1993 | Ad 17/12/92--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
6 January 1993 | Ad 17/12/92--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
7 December 1992 | Company name changed classever LIMITED\certificate issued on 07/12/92 (2 pages) |
7 December 1992 | Company name changed classever LIMITED\certificate issued on 07/12/92 (2 pages) |
16 June 1992 | Ad 27/05/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 June 1992 | Ad 27/05/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 April 1992 | Incorporation (9 pages) |
21 April 1992 | Incorporation (9 pages) |