N.D.S. NETWORK DATA SERVICE LIMITED

Company Documents

DateDescription
23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/11/147 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

08/11/138 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

04/01/134 January 2013 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/10/1117 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/10/1022 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE MARY ANDERSON / 19/10/2010

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/11/0910 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EWEN GRANT ANDERSON / 23/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EWEN GRANT ANDERSON / 23/10/2009

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JANE ANDERSON / 30/11/2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM:
THE CARRIAGE HOUSE
UPPER WAWENSMERE WOOTTON WAWEN
HENLEY IN ARDEN
WEST MIDLANDS B95 6BS

View Document

04/01/054 January 2005 COMPANY NAME CHANGED
CENTRALIS LIMITED
CERTIFICATE ISSUED ON 04/01/05

View Document

04/10/044 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 EXEMPTION FROM APPOINTING AUDITORS 08/02/99

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 COMPANY NAME CHANGED
HAZELDENE SYSTEMS LIMITED
CERTIFICATE ISSUED ON 26/10/98

View Document

13/10/9813 October 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information