- Company Overview for NAMAX DATA INTEGRITY LIMITED (07199792)
- Filing history for NAMAX DATA INTEGRITY LIMITED (07199792)
- People for NAMAX DATA INTEGRITY LIMITED (07199792)
- More for NAMAX DATA INTEGRITY LIMITED (07199792)
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 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2016 | DS01 | Application to strike the company off the register | |
26 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
05 May 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | TM01 | Termination of appointment of Charles George Whitley Brewer as a director on 22 March 2015 | |
05 May 2015 | TM01 | Termination of appointment of Charles George Whitley Brewer as a director on 22 March 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Barry Andrew Nicolaou as a director on 23 January 2015 | |
28 Nov 2014 | CH01 | Director's details changed for Mr Nadeem Andrew Samaha on 15 January 2014 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from 57 the Bell House 57 West Street Dorking Surrey RH4 1BS on 8 July 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
01 Apr 2014 | AD01 | Registered office address changed from the Bell House 57 West Street Dorking Surrey RH5 1BS on 1 April 2014 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Oct 2013 | TM02 | Termination of appointment of Louise Brewer as a secretary | |
09 May 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Dec 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
04 Apr 2011 | AD01 | Registered office address changed from Heathside Guildford Road Westcott RH4 3QE on 4 April 2011 | |
09 Aug 2010 | AP01 | Appointment of Barry Andrew Nicolaou as a director | |
09 Aug 2010 | AP01 | Appointment of Nadeem Andrew Samaha as a director | |
23 Mar 2010 | NEWINC |
Incorporation
|