NUMBERS SERVICES LIMITED

Company Documents

DateDescription
02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR BERNHARD EBERHARD VAN DER WERF

View Document

08/05/158 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM
LUDGATE HOUSE 245 BLACKFRIARS ROAD
LONDON
SE1 9UL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

17/06/1417 June 2014 SAIL ADDRESS CHANGED FROM:
C/O PRITCHARD ENGLEFIELD SOLICITORS
14 NEW STREET
LONDON
EC2M 4HE
UNITED KINGDOM

View Document

27/05/1427 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY BRYAN BLETSO

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID GLASS

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS MACFARLANE

View Document

25/06/1325 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS KRAUSS / 02/05/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS JOAN MACFARLANE / 02/05/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JAMESON / 02/05/2012

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SNOW

View Document

01/03/101 March 2010 DIRECTOR APPOINTED RICHARD DAVID JAMESON

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS KRAUSS / 03/07/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: 14 NEW STREET LONDON EC2M 4HE

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MATTHIAS KRAUSS

View Document

25/07/0825 July 2008 DIRECTOR RESIGNED PAUL KELLY

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/087 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/087 January 2008 MEMORANDUM OF ASSOCIATION

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED NUMBERS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 30/11/07; RESOLUTION PASSED ON 27/11/07

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UY

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/06/05

View Document

08/06/058 June 2005 AUDITOR'S RESIGNATION

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

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

View Document

28/05/0428 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

15/09/9815 September 1998 S80A AUTH TO ALLOT SEC 07/09/98 S366A DISP HOLDING AGM 07/09/98 S252 DISP LAYING ACC 07/09/98 S386 DIS APP AUDS 07/09/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 SECRETARY RESIGNED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: G OFFICE CHANGED 09/05/97 13TH FLOOR CROWN HOUSE LINTON ROAD BARKING ESSEX IG11 8HG

View Document

25/04/9725 April 1997 AUDITOR'S RESIGNATION

View Document

09/04/979 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 REDESIG OF SHARES/RIGHT 20/12/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

04/08/954 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/954 August 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

23/08/9323 August 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/08/9210 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/9210 August 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 ALTER MEM AND ARTS 01/07/91

View Document

10/07/9110 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9128 June 1991 COMPANY NAME CHANGED NUMBERS DATA PROCESSING LIMITED CERTIFICATE ISSUED ON 01/07/91

View Document

18/09/9018 September 1990 DIRECTOR RESIGNED

View Document

31/08/9031 August 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/08/897 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/08/897 August 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: G OFFICE CHANGED 26/04/89 35 ROMFORD RD STRATFORD LONDON E15 4LY

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/05/8623 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/05/8619 May 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/05/86

View Document

06/05/866 May 1986 REGISTERED OFFICE CHANGED ON 06/05/86 FROM: G OFFICE CHANGED 06/05/86 154 FLEET ST LONDON EC4

View Document

02/05/862 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: G OFFICE CHANGED 02/05/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

05/02/865 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information