- Company Overview for DATANOMIC (04149085)
- Filing history for DATANOMIC (04149085)
- People for DATANOMIC (04149085)
- Charges for DATANOMIC (04149085)
- More for DATANOMIC (04149085)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2012 | DS01 | Application to strike the company off the register | |
21 Sep 2012 | RR05 | Re-registration from a private limited company to a private unlimited company | |
21 Sep 2012 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
21 Sep 2012 | FOA-RR | Re-registration assent | |
21 Sep 2012 | MAR | Re-registration of Memorandum and Articles | |
17 Apr 2012 | AR01 |
Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-04-17
|
|
28 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
25 Jul 2011 | TM01 | Termination of appointment of Jonathan Pell as a director | |
23 May 2011 | AD01 | Registered office address changed from 296 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB40WD England on 23 May 2011 | |
17 May 2011 | AP03 | Appointment of David James Hudson as a secretary | |
16 May 2011 | AP02 | Appointment of Oracle Coporation Nominees Limited as a director | |
16 May 2011 | AP01 | Appointment of Mr David James Hudson as a director | |
16 May 2011 | TM02 | Termination of appointment of Martin Hopwood as a secretary | |
16 May 2011 | TM01 | Termination of appointment of Ian Clubb as a director | |
16 May 2011 | TM01 | Termination of appointment of Christine Rogers as a director | |
16 May 2011 | TM01 | Termination of appointment of Nenad Marovac as a director | |
16 May 2011 | TM01 | Termination of appointment of Matthew Gaved as a director | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Apr 2011 | MA | Memorandum and Articles of Association | |
27 Apr 2011 | RESOLUTIONS |
Resolutions
|