Advanced company searchLink opens in new window

NEWS DATACOM LIMITED

Company number 02646785

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Jan 2011 AA Full accounts made up to 30 June 2010
21 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
04 Mar 2010 AA Full accounts made up to 30 June 2009
25 Jan 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
21 Jan 2010 CH03 Secretary's details changed for Andrew Paul Woodward on 14 November 2009
21 Jan 2010 CH01 Director's details changed for Andrew Paul Woodward on 14 November 2009
21 Jan 2010 CH01 Director's details changed for Mr Alexander Gersh on 14 November 2009
21 Jan 2010 CH01 Director's details changed for Mrs Ismat Levin on 14 November 2009
06 May 2009 395 Particulars of a mortgage or charge / charge no: 3
20 Feb 2009 MEM/ARTS Memorandum and Articles of Association
20 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
10 Feb 2009 287 Registered office changed on 10/02/2009 from one heathrow boulevard 286 bath road west drayton middlesex UB7 0DQ united kingdom
09 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
06 Feb 2009 288a Director appointed ismat levin
05 Feb 2009 288b Appointment terminated director arthur siskind
03 Feb 2009 395 Duplicate mortgage certificatecharge no:1
30 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
21 Dec 2008 AA Full accounts made up to 30 June 2008
01 Dec 2008 363a Return made up to 15/11/08; full list of members
01 Dec 2008 287 Registered office changed on 01/12/2008 from, one heathrow boulevard 286 bath road, west drayton, middlesex, UB7 0DQ
24 Nov 2008 287 Registered office changed on 24/11/2008 from, 2 clifton avenue, wembley, middlesex, HA9 6BW
13 May 2008 287 Registered office changed on 13/05/2008 from, one heathrow boulevard, 286 bath road, west drayton, middlesex, UB7 0DQ
14 Jan 2008 AA Full accounts made up to 30 June 2007