DIMENSION DATA COMMUNICATIONS UK LIMITED



Company Documents

DateDescription
20/07/1520 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR CALVIN PAUL WESLEY GOOM

View Document

02/02/152 February 2015 SECRETARY APPOINTED MR PAUL FRANCIS COOPER

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN SKAKEL

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY CLARE HORNER

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 COMPANY NAME CHANGED NEXTIRAONE UK LIMITED
CERTIFICATE ISSUED ON 24/04/14

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED ANDREW DAVID COULSEN

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED ANNE COLETTE THONON

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WINN

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEROME ANE

View Document

29/01/1429 January 2014 SECOND FILING FOR FORM SH01

View Document

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040360090005

View Document

14/01/1414 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/136 June 2013 SECOND FILING WITH MUD 09/01/13 FOR FORM AR01

View Document

16/05/1316 May 2013 SECOND FILING WITH MUD 09/01/12 FOR FORM AR01

View Document

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040360090005

View Document

02/05/132 May 2013 ARTICLES OF ASSOCIATION

View Document

02/05/132 May 2013 ADOPT ARTICLES 19/04/2013

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040360090005

View Document

09/04/139 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1210 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WINN / 09/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEROME PHILIPPE ANE / 09/01/2012

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1119 September 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MURRAY SKAKEL / 01/07/2011

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CLARE HORNER / 01/07/2011

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/108 September 2010 18/07/10 NO CHANGES

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED DAVID CHARLES WINN

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR RKO MANAGEMENT AND INVESTMENT B.V.

View Document

09/02/109 February 2010 DIRECTOR APPOINTED JEROME PHILIPPE ANE

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN BERTHELON

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/07/09; NO CHANGE OF MEMBERS

View Document

23/02/0923 February 2009 SECRETARY APPOINTED CLARE MARIE HORNER

View Document

23/02/0923 February 2009 SECRETARY RESIGNED STEVEN SKAKEL

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: ALDERSHAWE HALL CLAYPIT LANE WALL LICHFIELD STAFFORDSHIRE WS14 0AQ

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document



22/08/0622 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 COMPANY BUSINESS 16/06/06 COMPANY BUSINESS 16/06/06

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: FRIMLEY BUSINESS PARK CAMBERLEY SURREY GU16 7SX

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 MEMORANDUM OF ASSOCIATION

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0320 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

29/05/0329 May 2003 � NC 20000000/40000000 30/

View Document

29/05/0329 May 2003 � NC 20000000/40000000 30/04/03 AUTH ALLOT OF SECURITY 30/04/03

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 COMPANY NAME CHANGED ALCATEL E-BUSINESS DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 02/09/02; RESOLUTION PASSED ON 21/08/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

09/05/029 May 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 DIRECDTORS APPTS & RES 09/04/02

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 NC INC ALREADY ADJUSTED 06/02/02

View Document

28/02/0228 February 2002 NC INC ALREADY ADJUSTED 06/02/02

View Document

28/02/0228 February 2002 NC INC ALREADY ADJUSTED 06/02/02 AUTH ALLOT OF SECURITY 06/02/02

View Document

18/02/0218 February 2002 NC INC ALREADY ADJUSTED 06/02/02

View Document

18/02/0218 February 2002 � NC 100/20000000 06/

View Document

18/02/0218 February 2002 � NC 100/20000000 06/02/02 AUTH ALLOT OF SECURITY 06/02/02

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/07/01

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: G OFFICE CHANGED 27/09/00 NEW COURT 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 COMPANY NAME CHANGED BLAKEDEW 256 LIMITED CERTIFICATE ISSUED ON 21/09/00

View Document

18/07/0018 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company