CENTRAL DATA CENTRES LIMITED

05698230
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
27 Apr 2016 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 2 Buy now
27 Jan 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
12 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 May 2015 resolution Resolution 1 Buy now
11 May 2015 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
30 Oct 2014 officers Appointment of director (David Crowther) 2 Buy now
30 Oct 2014 officers Appointment of director (Wilhelmus Theresia Jozef Hageman) 2 Buy now
05 Sep 2014 officers Termination of appointment of director (Michael Tobin) 1 Buy now
30 Jul 2014 accounts Annual Accounts 11 Buy now
17 Jun 2014 annual-return Annual Return 4 Buy now
26 Mar 2014 officers Termination of appointment of director (Brian Mcarthur-Muscroft) 1 Buy now
28 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Aug 2013 accounts Annual Accounts 21 Buy now
04 Jul 2013 officers Change of particulars for director (Robert Coupland) 2 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 23 Buy now
22 May 2012 annual-return Annual Return 6 Buy now
30 Apr 2012 officers Termination of appointment of director (Adriaan Oosthoek) 1 Buy now
26 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Oct 2011 officers Appointment of secretary (Anthony George Hunter) 3 Buy now
26 Oct 2011 officers Appointment of director (Robert Coupland) 3 Buy now
26 Oct 2011 officers Appointment of director (Mr Michael Tobin) 3 Buy now
26 Oct 2011 officers Appointment of director (Brian David Mcarthur-Muscroft) 3 Buy now
26 Oct 2011 officers Appointment of director (Adriaan Oosthoek) 3 Buy now
26 Oct 2011 officers Termination of appointment of secretary (Robin Garbutt) 2 Buy now
26 Oct 2011 officers Termination of appointment of director (John Sweeney) 2 Buy now
26 Oct 2011 officers Termination of appointment of director (Patrick Doyle) 2 Buy now
26 Oct 2011 officers Termination of appointment of director (Robin Garbutt) 2 Buy now
11 Oct 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
27 Jun 2011 accounts Annual Accounts 7 Buy now
06 May 2011 annual-return Annual Return 5 Buy now
06 May 2011 officers Change of particulars for director (Mr Patrick James Doyle) 2 Buy now
27 Jan 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
08 Dec 2010 annual-return Annual Return 4 Buy now
08 Dec 2010 officers Change of particulars for director (Mr John Charles Sweeney) 2 Buy now
08 Dec 2010 officers Change of particulars for director (Mr Robin John Garbutt) 2 Buy now
08 Dec 2010 officers Change of particulars for secretary (Mr Robin John Garbutt) 1 Buy now
22 Jul 2010 accounts Annual Accounts 7 Buy now
21 Jul 2010 capital Return of Allotment of shares 4 Buy now
21 Jul 2010 resolution Resolution 3 Buy now
16 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Robin John Garbutt) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Mr John Charles Sweeney) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Patrick James Doyle) 2 Buy now
09 Nov 2009 accounts Annual Accounts 3 Buy now
08 Jan 2009 annual-return Return made up to 25/10/08; full list of members 5 Buy now
08 Jan 2009 officers Appointment terminated director matthew bell 1 Buy now
18 Dec 2008 accounts Annual Accounts 2 Buy now
20 Nov 2008 address Registered office changed on 20/11/2008 from unit 42, greenheys business centre, pencroft way manchester M15 6JJ 1 Buy now
20 Nov 2008 officers Director's change of particulars / patrick doyle / 19/11/2008 1 Buy now
03 Jul 2008 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
12 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 2007 accounts Annual Accounts 2 Buy now
25 Oct 2007 annual-return Return made up to 25/10/07; full list of members 3 Buy now
25 Oct 2007 officers Director's particulars changed 1 Buy now
10 Aug 2007 annual-return Return made up to 10/08/07; full list of members 3 Buy now
10 Aug 2007 officers New director appointed 1 Buy now
10 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Aug 2007 officers New director appointed 1 Buy now
06 Aug 2007 officers New director appointed 1 Buy now
17 May 2007 annual-return Return made up to 04/02/07; full list of members 3 Buy now
17 May 2007 address Registered office changed on 17/05/07 from: arch 29 north campus incubator sackville street manchester lancashire 1 Buy now
17 May 2007 officers New secretary appointed 1 Buy now
17 May 2007 officers Director resigned 1 Buy now
17 May 2007 officers Secretary resigned 1 Buy now
28 Feb 2006 officers Director resigned 1 Buy now
04 Feb 2006 incorporation Incorporation Company 17 Buy now