Advanced company searchLink opens in new window

NETWORK DATA STORAGE LIMITED

Company number 03600687

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)
11 Nov 2002 287 Registered office changed on 11/11/02 from: 4 marine parade dawlish devon EX7 9DJ
28 Oct 2002 AA Full accounts made up to 31 December 2001
27 Aug 2002 363s Return made up to 20/07/02; full list of members
26 Jan 2002 363s Return made up to 20/07/00; full list of members
11 Dec 2001 AA Full accounts made up to 31 December 2000
08 Aug 2001 363s Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
12 Oct 2000 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
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
12 Oct 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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
12 Oct 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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
12 Oct 2000 RESOLUTIONS Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
12 Oct 2000 123 Nc inc already adjusted 25/08/00
04 Jul 2000 225 Accounting reference date extended from 31/07/00 to 31/12/00
20 Jun 2000 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2000 AA Accounts made up to 31 July 1999
20 Jun 2000 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 Jun 2000 287 Registered office changed on 20/06/00 from: the georgian house rockshaw road redhill surrey RH1 3DB
20 Jun 2000 363a Return made up to 20/07/99; full list of members
28 Mar 2000 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 1999 288b Director resigned
23 Nov 1999 288a New director appointed
23 Nov 1999 88(2)R Ad 25/10/99--------- £ si 4@1=4 £ ic 2/6
19 Aug 1998 MEM/ARTS Memorandum and Articles of Association
12 Aug 1998 288b Director resigned
12 Aug 1998 288b Secretary resigned;director resigned
12 Aug 1998 288a New director appointed