Advanced company searchLink opens in new window

NAMAX DATA INTEGRITY LIMITED

Company number 07199792

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)
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted