Established in 1993, Data Identic Ltd has its registered office in West Midlands, it's status is listed as "Dissolved". We don't know the number of employees at the company. There is only one director listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOKER, Anthony | 19 October 1993 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 December 2017 | |
LIQ14 - N/A | 22 September 2017 | |
LIQ03 - N/A | 10 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 February 2017 | |
RESOLUTIONS - N/A | 28 May 2015 | |
4.20 - N/A | 28 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 May 2015 | |
1.4 - Notice of completion of voluntary arrangement | 28 April 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 28 April 2015 | |
AD01 - Change of registered office address | 24 April 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 22 April 2014 | |
1.1 - Report of meeting approving voluntary arrangement | 21 February 2013 | |
TM01 - Termination of appointment of director | 25 January 2011 | |
DISS16(SOAS) - N/A | 10 December 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 October 2010 | |
DISS16(SOAS) - N/A | 02 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 February 2010 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 25 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 May 2009 | |
363s - Annual Return | 18 September 2008 | |
AA - Annual Accounts | 18 September 2008 | |
AA - Annual Accounts | 16 May 2007 | |
363s - Annual Return | 21 November 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 18 November 2005 | |
AA - Annual Accounts | 13 May 2005 | |
363s - Annual Return | 26 November 2004 | |
AA - Annual Accounts | 10 February 2004 | |
AA - Annual Accounts | 08 February 2003 | |
363s - Annual Return | 20 November 2002 | |
AA - Annual Accounts | 07 February 2002 | |
AA - Annual Accounts | 07 February 2002 | |
363s - Annual Return | 16 November 2001 | |
363s - Annual Return | 24 October 2000 | |
AA - Annual Accounts | 11 April 2000 | |
363s - Annual Return | 19 November 1999 | |
395 - Particulars of a mortgage or charge | 22 April 1999 | |
AA - Annual Accounts | 19 April 1999 | |
363s - Annual Return | 18 November 1998 | |
AA - Annual Accounts | 09 February 1998 | |
363s - Annual Return | 19 November 1997 | |
AA - Annual Accounts | 17 March 1997 | |
363s - Annual Return | 19 November 1996 | |
363s - Annual Return | 15 December 1995 | |
AA - Annual Accounts | 22 August 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 20 December 1994 | |
CERTNM - Change of name certificate | 14 December 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 July 1994 | |
288 - N/A | 18 November 1993 | |
288 - N/A | 18 November 1993 | |
288 - N/A | 12 November 1993 | |
288 - N/A | 12 November 1993 | |
NEWINC - New incorporation documents | 19 October 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 April 1999 | Outstanding |
N/A |