NW DATA SERVICES LTD

Company Documents

DateDescription
08/11/138 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

08/11/138 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/11/138 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
7 ST PETERSGATE
STOCKPORT
CHESHIRE
SK1 1EB

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN O'CONNOR

View Document

22/08/1322 August 2013 COMPANY NAME CHANGED CY4OR LIMITED
CERTIFICATE ISSUED ON 22/08/13

View Document

24/05/1324 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY ANDREA HORWICH

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/06/119 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 NC INC ALREADY ADJUSTED 08/12/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEL TOBIAS / 01/10/2009

View Document

02/06/102 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED KEITH COTTENDEN

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED KATHLEEN O'CONNOR

View Document

19/01/1019 January 2010 SECRETARY APPOINTED BEVERLEY FAIRBANKS

View Document

14/05/0914 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 89 NEW SHARES FOR EVERY ONE HELD. 21/11/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: G OFFICE CHANGED 26/07/05 9 BRENTON BUSINESS COMPLEX BOND STREET BURY BL9 7BE

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: G OFFICE CHANGED 10/06/02 UNIT 9 BRENTON BUSINESS COMPLEX BOND STREET BURY BL9 7BE

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 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