- Company Overview for NETMANAGE U.K. LIMITED (02993371)
- Filing history for NETMANAGE U.K. LIMITED (02993371)
- People for NETMANAGE U.K. LIMITED (02993371)
- Charges for NETMANAGE U.K. LIMITED (02993371)
- Insolvency for NETMANAGE U.K. LIMITED (02993371)
- More for NETMANAGE U.K. LIMITED (02993371)
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
|
|
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
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 |