- Company Overview for NEWS DATACOM LIMITED (02646785)
- Filing history for NEWS DATACOM LIMITED (02646785)
- People for NEWS DATACOM LIMITED (02646785)
- Charges for NEWS DATACOM LIMITED (02646785)
- More for NEWS DATACOM LIMITED (02646785)
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
|
|
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 |