NORDIC DATA MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

09/12/249 December 2024 Appointment of Stuart Alastair Macgregor as a director on 2024-12-09

View Document

15/11/2415 November 2024 Termination of appointment of Carole Jean Cran as a director on 2024-11-08

View Document

05/07/245 July 2024 Termination of appointment of Charles Graham Hammond as a director on 2024-06-30

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES WALLACE / 30/01/2018

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MRS CAROLE JEAN CRAN

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PERRY GLADING

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR STUART JAMES WALLACE

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY DEAN GLADING / 04/03/2013

View Document

28/05/1328 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM HAMMOND / 04/03/2013

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MRS PAMELA JUNE SMYTH

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY MORAG NCNEILL

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY DEAN GLADING / 06/06/2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR STUART RANDALL PATERSON

View Document

31/03/1131 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR COLIN PRICE

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: BERTH 6 BASIN 3 CHATHAM DOCKYARD GILLINGHAM KENT ME4 4SR

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 AUDITORS RESIGNATION

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 S366A DISP HOLDING AGM 08/12/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/11/9911 November 1999 COMPANY NAME CHANGED PAPERSAFE UK LIMITED CERTIFICATE ISSUED ON 12/11/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 COMPANY NAME CHANGED NORDIC MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/01/99

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/05/9710 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/03/9631 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: LIMEHOUSE WHARF GAS HOUSE ROAD ROCHESTER KENT ME1 1PL

View Document

18/01/9618 January 1996 COMPANY NAME CHANGED SHIP-LINK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/01/96

View Document

23/05/9523 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

19/05/9519 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9524 April 1995 COMPANY NAME CHANGED NEW HUNTLEY LIMITED CERTIFICATE ISSUED ON 25/04/95

View Document

15/03/9515 March 1995 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