- Company Overview for DATA SYSTEMS INTEGRATION LIMITED (06171517)
- Filing history for DATA SYSTEMS INTEGRATION LIMITED (06171517)
- People for DATA SYSTEMS INTEGRATION LIMITED (06171517)
- More for DATA SYSTEMS INTEGRATION LIMITED (06171517)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2013 | DS01 | Application to strike the company off the register | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Jun 2013 | AR01 |
Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-06-21
|
|
17 Jun 2013 | AD01 | Registered office address changed from C/O Caroline Mcgarry Lancing College Lancing College Lancing West Sussex BN15 0RW England on 17 June 2013 | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
02 Jul 2012 | AD01 | Registered office address changed from C/O Caroline Mcgarry Lancing College Lancing College Lancing West Sussex BN15 0RW England on 2 July 2012 | |
02 Jul 2012 | AD01 | Registered office address changed from 145-157 st. John Street London EC1V 4PW England on 2 July 2012 | |
21 Jul 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
21 Jul 2011 | TM01 | Termination of appointment of Christopher Mcdaid as a director | |
05 Jul 2011 | AD01 | Registered office address changed from 9 Bentinck Street London W1U 2EL on 5 July 2011 | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Sep 2010 | CH03 | Secretary's details changed for Dr Robert Gerard Mcgarry on 24 September 2010 | |
24 Sep 2010 | TM02 | Termination of appointment of Hazel Hunter as a secretary | |
24 Sep 2010 | CH01 | Director's details changed for Mrs Caroline Anne Mcgarry on 24 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Caroline Anne Mcgarry on 24 September 2010 | |
27 Jun 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
27 Jun 2010 | AP03 | Appointment of Dr Robert Gerard Mcgarry as a secretary | |
27 Jun 2010 | CH01 | Director's details changed for Christopher James Mcdaid on 20 March 2010 | |
14 May 2010 | AP01 | Appointment of Caroline Anne Mcgarry as a director | |
22 Mar 2010 | AD01 | Registered office address changed from 26 York Street London W1U 6PZ on 22 March 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 |