NETWORKED DATA LIMITED

Company Documents

DateDescription
07/06/137 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/04/1325 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/02/1315 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 APPLICATION FOR STRIKING-OFF

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/03/1211 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE WHITE / 07/03/2011

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE MARTIN CASEY / 07/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE WHITE / 07/03/2010

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 13 BRUNSTANE ROAD SOUTH EDINBURGH EH15 2NH UNITED KINGDOM

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 13 BRUNSTANE ROAD SOUTH EDINBURGH LOTHIAN EH15 2NH

View Document

27/04/0927 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE WHITE / 01/02/2009

View Document

27/04/0927 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/077 March 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