DATATRIAL.COM LIMITED

04088027
COLLINGWOOD FLEMING BUSINESS CEN BURDON TERRACE NEWCASTLE UPON TYNE NE2 3AE

Documents

Documents
Date Category Description Pages
15 Sep 2015 gazette Gazette Dissolved Compulsory 1 Buy now
02 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
07 Nov 2014 annual-return Annual Return 3 Buy now
29 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Mar 2014 accounts Annual Accounts 2 Buy now
27 Mar 2014 annual-return Annual Return 3 Buy now
04 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
21 Feb 2013 accounts Annual Accounts 2 Buy now
23 Oct 2012 annual-return Annual Return 3 Buy now
26 Jan 2012 accounts Annual Accounts 2 Buy now
03 Nov 2011 annual-return Annual Return 3 Buy now
03 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2011 officers Change of particulars for secretary (Adam Black) 1 Buy now
03 Nov 2011 officers Change of particulars for director (Stuart William Sharp) 2 Buy now
26 Jan 2011 accounts Annual Accounts 2 Buy now
01 Nov 2010 annual-return Annual Return 4 Buy now
05 Feb 2010 accounts Annual Accounts 2 Buy now
04 Nov 2009 annual-return Annual Return 4 Buy now
04 Nov 2009 officers Change of particulars for director (Stuart William Sharp) 2 Buy now
25 Mar 2009 accounts Annual Accounts 2 Buy now
21 Oct 2008 annual-return Return made up to 11/10/08; full list of members 3 Buy now
22 Apr 2008 accounts Annual Accounts 2 Buy now
02 Nov 2007 annual-return Return made up to 11/10/07; full list of members 2 Buy now
23 Apr 2007 accounts Annual Accounts 2 Buy now
07 Nov 2006 annual-return Return made up to 11/10/06; full list of members 2 Buy now
10 Jan 2006 accounts Annual Accounts 1 Buy now
28 Oct 2005 annual-return Return made up to 11/10/05; full list of members 2 Buy now
27 Oct 2004 annual-return Return made up to 11/10/04; full list of members 8 Buy now
01 Jul 2004 accounts Annual Accounts 1 Buy now
17 Nov 2003 annual-return Return made up to 11/10/03; full list of members 8 Buy now
24 Jun 2003 accounts Annual Accounts 5 Buy now
24 Jun 2003 address Registered office changed on 24/06/03 from: unw henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ 1 Buy now
24 Jun 2003 accounts Annual Accounts 5 Buy now
26 Oct 2002 address Registered office changed on 26/10/02 from: unw henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ 1 Buy now
26 Oct 2002 annual-return Return made up to 11/10/02; full list of members 8 Buy now
04 Jul 2002 accounts Annual Accounts 5 Buy now
04 Jul 2002 officers New secretary appointed 2 Buy now
15 Jan 2002 annual-return Return made up to 11/10/01; full list of members 7 Buy now
06 Nov 2001 accounts Accounting reference date shortened from 31/10/01 to 31/05/01 1 Buy now
24 Sep 2001 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2001 officers Secretary resigned 1 Buy now
21 Feb 2001 officers Director resigned 1 Buy now
21 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
08 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
11 Oct 2000 incorporation Incorporation Company 17 Buy now