NUMARK DATA SYSTEMS LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

12/03/0912 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE BURGESS / 19/02/2009

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BURGESS / 19/02/2009

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: GISTERED OFFICE CHANGED ON 13/01/2009 FROM GIANT STRONGBOX LTD 1 NEW OXFORD STREET LONDON WC1A 1GG

View Document

12/03/0812 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/02/99

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: G OFFICE CHANGED 10/06/99 ANGEL HOUSE 338/346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 S80A AUTH TO ALLOT SEC 22/02/99

View Document

10/06/9910 June 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00

View Document

22/02/9922 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9922 February 1999 Incorporation

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