DATAGATE INTERNATIONAL SYSTEMS LIMITED
Status | LIQUIDATION |
Company No. | 01718124 |
Category | Private Limited Company |
Incorporated | 26 Apr 1983 |
Age | 41 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
DATAGATE INTERNATIONAL SYSTEMS LIMITED is an liquidation private limited company with number 01718124. It was incorporated 41 years, 1 month, 9 days ago, on 26 April 1983. The company address is Datagate House Datagate House, Beedon Newbury, RG14 8RY, Berkshire.
Company Fillings
Liquidation compulsory winding up order
Date: 14 Dec 1995
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory notice winding up order
Date: 05 Dec 1995
Category: Insolvency
Sub Category: Compulsory
Type: F14
Documents
Legacy
Date: 21 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Aug 1994
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 23 Aug 1994
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Accounts with accounts type full
Date: 03 Jun 1994
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 25 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/93; no change of members
Documents
Accounts with accounts type full
Date: 05 Feb 1993
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 30 Nov 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/92; no change of members
Documents
Legacy
Date: 25 Nov 1992
Category: Annual-return
Type: 363b
Description: Return made up to 15/08/91; full list of members
Documents
Accounts with accounts type full
Date: 06 Aug 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 19 Dec 1990
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/90; no change of members
Documents
Accounts with accounts type full
Date: 14 Sep 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 15 Jun 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/08/89; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Accounts with accounts type full
Date: 01 Feb 1989
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 18 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/12/88; no change of members
Documents
Legacy
Date: 18 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; no change of members
Documents
Accounts with accounts type full
Date: 21 Jan 1988
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Accounts with accounts type full
Date: 21 Jan 1988
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Accounts with made up date
Date: 15 Jul 1987
Action Date: 30 Nov 1984
Category: Accounts
Type: AA
Made up date: 1984-11-30
Documents
Legacy
Date: 31 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/07/86; full list of members
Documents
Legacy
Date: 23 Jan 1987
Category: Address
Type: 287
Description: Registered office changed on 23/01/87 from: 441 richmond road east twickenham middlesex TW1 2EF
Documents
Legacy
Date: 02 Jan 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 30 Oct 1986
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/11 to 30/09
Documents
Legacy
Date: 22 Aug 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jun 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 14/07/85; full list of members
Documents
Legacy
Date: 19 May 1986
Category: Address
Type: 287
Description: Registered office changed on 19/05/86 from: 457 richmond rd east twickenham middx
Documents
Some Companies
1 ALBOURNE PLACE FARM COTTAGE SHAVES WOOD LANE,HASSOCKS,BN6 9DX
Number: | 10824030 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVANT BUILDING & MAINTENANCE LIMITED
BANK HOUSE,CONGLETON,CW12 1ET
Number: | 10141806 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11388477 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 LAUREL AVENUE,TWICKENHAM,TW1 4JA
Number: | 07954747 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 MORRIS GREEN LANE,BOLTON,BL3 3JE
Number: | 08102308 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PARSONS DRIVE,LOUGHBOROUGH,LE12 7QH
Number: | 11591656 |
Status: | ACTIVE |
Category: | Private Limited Company |