NOTION DATA LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1512 June 2015 APPLICATION FOR STRIKING-OFF

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / STELLA MARIE HOUGHTON / 19/08/2014

View Document

25/11/1425 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY THOMPSON / 19/08/2014

View Document

20/11/1420 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
40 BAKERS GROUND
STOKE GIFFORD
BRISTOL
AVON
BS34 8GF

View Document

21/02/1421 February 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/01/1315 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/02/109 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY THOMPSON / 02/11/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

22/05/0922 May 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/04/0021 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: G OFFICE CHANGED 21/04/00 36 HIGHFIELDS CLOSE STOKE GIFFORD BRISTOL BS34 8YB

View Document

21/04/0021 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9921 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/12/9822 December 1998 S366A DISP HOLDING AGM 20/11/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: G OFFICE CHANGED 31/12/97 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

21/11/9721 November 1997 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