DATAPOINT CUSTOMER SOLUTIONS LIMITED
Company number 04210613
- Company Overview for DATAPOINT CUSTOMER SOLUTIONS LIMITED (04210613)
- Filing history for DATAPOINT CUSTOMER SOLUTIONS LIMITED (04210613)
- People for DATAPOINT CUSTOMER SOLUTIONS LIMITED (04210613)
- Charges for DATAPOINT CUSTOMER SOLUTIONS LIMITED (04210613)
- Insolvency for DATAPOINT CUSTOMER SOLUTIONS LIMITED (04210613)
- More for DATAPOINT CUSTOMER SOLUTIONS LIMITED (04210613)
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) |
---|---|---|---|
10 May 2016 | MR01 | Registration of charge 042106130012, created on 4 May 2016 | |
21 Dec 2015 | AD01 | Registered office address changed from C/O C/O Maintel Europe Ltd 61 Webber Street London SE1 0RF to C/O Maintel Europe Ltd 160 Blackfriars Road London SE1 8EZ on 21 December 2015 | |
11 May 2015 | AA | Full accounts made up to 31 December 2014 | |
08 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | AD01 | Registered office address changed from 61 Webber Street London SE1 0RF to C/O C/O Maintel Europe Ltd 61 Webber Street London SE1 0RF on 8 May 2015 | |
21 Nov 2014 | TM01 | Termination of appointment of Jim Close as a director on 6 November 2014 | |
13 Nov 2014 | MA | Memorandum and Articles of Association | |
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2014 | MR01 |
Registration of charge 042106130011, created on 24 October 2014
|
|
14 May 2014 | AA | Full accounts made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom | |
16 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
17 Dec 2013 | MISC | Section 519 | |
07 Nov 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 December 2013 | |
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2013 | AP03 | Appointment of William Drysdale Todd as a secretary | |
30 Sep 2013 | AP01 | Appointment of Angus John Mccaffery as a director | |
30 Sep 2013 | AP01 | Appointment of William Drysdale Todd as a director | |
30 Sep 2013 | AP01 | Appointment of Edward Buxton as a director | |
30 Sep 2013 | TM02 | Termination of appointment of Brent Marshall as a secretary | |
30 Sep 2013 | TM01 | Termination of appointment of James Kent as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Jon Sopher as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Brent Marshall as a director | |
30 Sep 2013 | AD01 | Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9HH Uk on 30 September 2013 |