- Company Overview for CONSTANT DATA SYSTEMS LIMITED (07065984)
- Filing history for CONSTANT DATA SYSTEMS LIMITED (07065984)
- People for CONSTANT DATA SYSTEMS LIMITED (07065984)
- More for CONSTANT DATA SYSTEMS LIMITED (07065984)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2014 | DS01 | Application to strike the company off the register | |
12 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | CH01 | Director's details changed for Mr Grenville David Whelan on 2 October 2013 | |
12 Nov 2013 | CH03 | Secretary's details changed for Mr Grenville David Whelan on 2 October 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from Seven Oaks House Northwich Road Antrobus Northwich Cheshire CW9 6JB United Kingdom on 9 October 2013 | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
24 Nov 2011 | AD01 | Registered office address changed from Crowley Green Cottage Caldwell's Gate Lane Arley Northwich Cheshire CW9 6NX United Kingdom on 24 November 2011 | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Oct 2011 | CH01 | Director's details changed for Mr Grenville David Whelan on 1 September 2010 | |
11 Oct 2011 | CH03 | Secretary's details changed for Grenville David Whelan on 1 September 2010 | |
26 Apr 2011 | TM01 | Termination of appointment of David Sweetnam as a director | |
06 Dec 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
10 Nov 2009 | AD01 | Registered office address changed from 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom on 10 November 2009 | |
04 Nov 2009 | NEWINC | Incorporation |