Advanced company searchLink opens in new window

DATAMAX HOLDINGS LIMITED

Company number 04166312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2011 SH19 Statement of capital on 17 November 2011
  • GBP 1
17 Nov 2011 SH20 Statement by Directors
17 Nov 2011 CAP-SS Solvency Statement dated 09/11/11
17 Nov 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
13 Aug 2010 AUD Auditor's resignation
08 Jun 2010 AA Accounts for a small company made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
01 Mar 2010 CH04 Secretary's details changed for Insight Nominees Limited on 22 February 2010
27 Apr 2009 AA Full accounts made up to 31 December 2008
23 Feb 2009 363a Return made up to 22/02/09; full list of members
01 Dec 2008 288b Appointment Terminated Director mark bjerkestrand
24 Nov 2008 288a Director appointed mr christian bischoff
27 Jun 2008 AA Full accounts made up to 31 December 2007
09 Apr 2008 288b Appointment Terminated Director john durnford
25 Feb 2008 363a Return made up to 22/02/08; full list of members
23 Sep 2007 AA Full accounts made up to 31 December 2006
26 Feb 2007 363a Return made up to 22/02/07; full list of members
01 Aug 2006 AA Full accounts made up to 31 December 2005
24 Mar 2006 363a Return made up to 22/02/06; full list of members
22 Mar 2006 288a New secretary appointed
20 Mar 2006 288b Secretary resigned
17 Mar 2006 287 Registered office changed on 17/03/06 from: one forbury square the forbury reading berkshire RG1 3EB