NAMAX DATA INTEGRITY LIMITED

Company Documents

DateDescription
26/11/1526 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES BREWER

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES BREWER

View Document

05/05/155 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY NICOLAOU

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM ANDREW SAMAHA / 15/01/2014

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
57 THE BELL HOUSE
57 WEST STREET
DORKING
SURREY
RH4 1BS

View Document

03/04/143 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
THE BELL HOUSE 57 WEST STREET
DORKING
SURREY
RH5 1BS

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE BREWER

View Document

09/05/139 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/03/1228 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/12/116 December 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

26/04/1126 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM HEATHSIDE GUILDFORD ROAD WESTCOTT RH4 3QE

View Document

09/08/109 August 2010 DIRECTOR APPOINTED BARRY ANDREW NICOLAOU

View Document

09/08/109 August 2010 DIRECTOR APPOINTED NADEEM ANDREW SAMAHA

View Document

23/03/1023 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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