NETWORK DATA STORAGE LIMITED

Company Documents

DateDescription
21/11/1421 November 2014 ORDER OF COURT TO WIND UP

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
MORLAIX HOUSE NEWHAM ROAD
TRURO
CORNWALL
TR1 2DP

View Document

16/06/1416 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR APPOINTED KIZ ANNE MARY LISHMAN-ROYDEN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM
LOGIC HOUSE, UNIT 1A KESTREL
PARK, BURRINGTON WAY
PLYMOUTH
PL5 3LT

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 164

View Document

07/04/117 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY NICOLAS HEWITT

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS HICKS

View Document

07/03/117 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR CHRIS ROYDEN

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREE HICKS

View Document

16/06/1016 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS HEWITT / 20/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ROY HICKS / 20/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREE ANN HICKS / 20/05/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/07/0918 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0723 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: G OFFICE CHANGED 12/06/06 LOGIC HOUSE, UNIT 1A, KESTREL PARK, BURRINGTON WAY PLYMOUTH DEVON PL5 3LS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: G OFFICE CHANGED 25/05/06 LOGIC HOUSE TRANSIT WAY PLYMOUTH DEVON PL5 3TW

View Document

25/05/0625 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: G OFFICE CHANGED 02/06/04 QUAY HOUSE TUCKERS MALTINGS QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: G OFFICE CHANGED 11/11/02 4 MARINE PARADE DAWLISH DEVON EX7 9DJ

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 NC INC ALREADY ADJUSTED 25/08/00

View Document

12/10/0012 October 2000 ADOPT MEM AND ARTS 25/08/00

View Document

12/10/0012 October 2000 VARYING SHARE RIGHTS AND NAMES 25/08/00

View Document

04/07/004 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: G OFFICE CHANGED 20/06/00 THE GEORGIAN HOUSE ROCKSHAW ROAD REDHILL SURREY RH1 3DB

View Document

20/06/0020 June 2000 EXEMPTION FROM APPOINTING AUDITORS 14/06/00

View Document

20/06/0020 June 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

20/06/0020 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

28/03/0028 March 2000 FIRST GAZETTE

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9812 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: G OFFICE CHANGED 10/08/98 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/08/984 August 1998 COMPANY NAME CHANGED BUDMILE LIMITED CERTIFICATE ISSUED ON 05/08/98

View Document

20/07/9820 July 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


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