Advanced company searchLink opens in new window

NETMANAGE U.K. LIMITED

Company number 02993371

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)
21 Oct 1997 288b Director resigned
17 Oct 1997 288a New director appointed
28 Apr 1997 MA Memorandum and Articles of Association
12 Mar 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
18 Nov 1996 AA Full accounts made up to 31 December 1995
14 May 1996 287 Registered office changed on 14/05/96 from: 22 frederick sanger road, surrey research park, guildford, surrey GU2 5YD
11 Apr 1996 395 Particulars of mortgage/charge
09 Feb 1996 287 Registered office changed on 09/02/96 from: 14 dominion street, london, WC2M 2RJ
27 Dec 1995 363s Return made up to 22/11/95; full list of members
19 Jul 1995 288 New secretary appointed;new director appointed
19 Jul 1995 288 Secretary resigned;director resigned
18 Apr 1995 287 Registered office changed on 18/04/95 from: surrey tech centre, 40 occam road, surrey researh park, guildford surrey GU2 5YG
27 Feb 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
24 Jan 1995 287 Registered office changed on 24/01/95 from: surrey tech centre, 40 occam road, surrey research park, guildford surrey GU2 54G
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/01/95 from: surrey tech centre, 40 occam road, surrey research park, guildford surrey GU2 54G
07 Jan 1995 287 Registered office changed on 07/01/95 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/01/95 from: 1 mitchell lane bristol BS1 6BU
07 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
07 Jan 1995 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
19 Dec 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Dec 1994 MA Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
09 Dec 1994 CERTNM Company name changed admiredrive LIMITED\certificate issued on 12/12/94
22 Nov 1994 NEWINC Incorporation