MANAGED DATA STORAGE LIMITED

Company Documents

DateDescription
04/03/144 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CLARK / 30/06/2011

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

13/03/1213 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY CORNEILIUS BENNETT

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BENNETT

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED JAN ANDERS JONAS PERSSON

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR CORNEILIUS BENNETT

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED HELGE MARTIN ODMAN

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED JAKOB HOHOLDT

View Document

31/03/1131 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
183 FRASER ROAD
SHEFFIELD
SOUTH YORKSHIRE
S8 0JP

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE BENNETT / 01/12/2009

View Document

02/02/102 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOSTER / 01/12/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM:
68 CLARKEHOUSE ROAD
SHEFFIELD
SOUTH YORKSHIRE S10 2LJ

View Document

07/02/077 February 2007 COMPANY NAME CHANGED
WAKECO (325) LIMITED
CERTIFICATE ISSUED ON 07/02/07

View Document

19/01/0719 January 2007 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