Company NameCegedim Data Services Limited
Company StatusDissolved
Company Number03375866
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMrs Susan Heap
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(2 years, 8 months after company formation)
Appointment Duration21 years, 6 months (closed 27 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
Stratford Road, Oversley Green
Alcester
Warwickshire
B49 6PG
Secretary NameMrs Susan Heap
NationalityBritish
StatusClosed
Appointed04 October 2002(5 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 27 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
Stratford Road, Oversley Green
Alcester
Warwickshire
B49 6PG
Director NameMichael Todd Harris
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 June 1997(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 23 July 1997)
RoleLawyer
Correspondence Address14 East Acton Lane
London
W3 7EG
Director NameKevin Dominic McGreevy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 June 1997(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 23 July 1997)
RoleLawyer
Correspondence Address38 Rue St Louis En Liisle
Paris 75004
France
Foreign
Secretary NameKevin Dominic McGreevy
NationalityIrish
StatusResigned
Appointed10 June 1997(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 23 July 1997)
RoleLawyer
Correspondence Address38 Rue St Louis En Liisle
Paris 75004
France
Foreign
Director NameKevin C Shea
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1997(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2000)
RoleExecutive Vice President
Correspondence Address567 Daisy Nash Drive
Lilburn
Georgia 30047
Foreign
Director NameErnest Michael Ingram
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1997(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1999)
RoleSenior Vice President/Secretar
Correspondence Address3278 Timberloch Dr
Marietta 30068 Georgia
Usa
Foreign
Director NameRichard Stuart Cohan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1997(2 months after company formation)
Appointment Duration10 months (resigned 22 May 1998)
RoleSenior Vice President
Correspondence Address27 Wakefield Drive
Atlanta Georgia
30309
Foreign
Secretary NameErnest Michael Ingram
NationalityAmerican
StatusResigned
Appointed23 July 1997(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1999)
RoleSenior Vice President/Secretar
Correspondence Address3278 Timberloch Dr
Marietta 30068 Georgia
Usa
Foreign
Secretary NameJames Judson Cowie
NationalityAmerican
StatusResigned
Appointed23 July 1997(2 months after company formation)
Appointment Duration3 years (resigned 11 August 2000)
RoleStaff Attorney
Correspondence Address10045 Groomsbridge Road
Alpharetta 30202
Georgia Usa
Foreign
Director NameRobert Roy Brown
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1998(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1999)
RoleManager
Correspondence Address3683 East Stanford Drive
Paradise Valley Arizona 85253
U S A
Foreign
Director NameNancy Learned Briggs
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressHazelbury House New Street
Painswick
Gloucestershire
GL6 6UN
Wales
Director NameWalter M Hoff
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1999(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address1431 Garmon Ferry Road
Atlanta
Georgia
30327
United States
Secretary NameSuellyn Pryde Tornay
NationalityAmerican
StatusResigned
Appointed23 April 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2001)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2417 Glenwood Drive
Atlanta
Georgia 30305
Foreign
Director NameWilliam Harvey McCahan
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 August 2000)
RoleGeneral Manager
Correspondence Address2409 Delverton Drive
Dunwoody
Georgia 30338
Foreign
Director NameSteven Lloyd Arnold
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2003)
RoleGeneral Manager
Correspondence Address565 Tilbury Drive
Suwanee
Georgia 30024
Foreign
Director NameRandolph Lee Hutto
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2001(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 2004)
RoleExecutive Vp
Correspondence Address3855 Club Drive
Atlanta
30319 Georgia
Foreign
Secretary NamePatricia A Wilson
NationalityAmerican
StatusResigned
Appointed01 October 2001(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 October 2002)
RoleCompany Director
Correspondence Address4387 Carmain Drive N.E.
Atlanta
Georgia 30342
Foreign
Director NameRoland Lederer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed08 November 2003(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 October 2004)
RoleCompany Director
Correspondence AddressMaul Offerweg 2b
65529 Waldems
Reichenbach
Germany
Director NameMaxwell Roderick Brighton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(7 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clovelly Lodge 2 Popes Grove
Strawberry Hill
Twickenham
Middlesex
TW2 5TA
Director NamePierre Louis Maurice Marucchi
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed22 October 2004(7 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Cour Jasmin
Paris
75016
Foreign
Director NameSimon Driver
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(7 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Aviemore Drive
Cinnamon Brow
Warrington
WA2 0TQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cegedimrx.co.uk
Telephone020 74812390
Telephone regionLondon

Location

Registered AddressThe Bread Factory
1a Broughton Street
London
SW8 3QJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

7.5m at £1Alliadis Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,410,712
Current Liabilities£1,410,712

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
4 May 2021Application to strike the company off the register (1 page)
30 April 2021Termination of appointment of Pierre Louis Maurice Marucchi as a director on 30 April 2021 (1 page)
27 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
17 April 2018Registered office address changed from Cegedim House, Marathon Place Leyland PR26 7QN to The Bread Factory 1a Broughton Street London SW8 3QJ on 17 April 2018 (1 page)
6 February 2018Termination of appointment of Maxwell Roderick Brighton as a director on 19 January 2018 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (13 pages)
7 October 2017Full accounts made up to 31 December 2016 (13 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 November 2016Termination of appointment of Simon Driver as a director on 1 October 2016 (1 page)
3 November 2016Termination of appointment of Simon Driver as a director on 1 October 2016 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (13 pages)
7 October 2016Full accounts made up to 31 December 2015 (13 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 March 2016Auditor's resignation (2 pages)
23 March 2016Auditor's resignation (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 7,499,002
(7 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 7,499,002
(7 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 7,499,002
(7 pages)
8 July 2014Accounts made up to 31 December 2013 (10 pages)
8 July 2014Accounts made up to 31 December 2013 (10 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 7,499,002
(7 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 7,499,002
(7 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 7,499,002
(7 pages)
9 July 2013Accounts made up to 31 December 2012 (11 pages)
9 July 2013Accounts made up to 31 December 2012 (11 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
8 May 2012Accounts made up to 31 December 2011 (9 pages)
8 May 2012Accounts made up to 31 December 2011 (9 pages)
2 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
2 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
2 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
16 May 2011Accounts made up to 31 December 2010 (10 pages)
16 May 2011Accounts made up to 31 December 2010 (10 pages)
9 September 2010Accounts made up to 31 December 2009 (14 pages)
9 September 2010Accounts made up to 31 December 2009 (14 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
4 January 2010Memorandum and Articles of Association (11 pages)
4 January 2010Memorandum and Articles of Association (11 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Credit agreement 07/08/2007
(2 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Credit agreement 07/08/2007
(2 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
22 June 2009Accounts made up to 31 December 2008 (17 pages)
22 June 2009Accounts made up to 31 December 2008 (17 pages)
6 January 2009Memorandum and Articles of Association (10 pages)
6 January 2009Memorandum and Articles of Association (10 pages)
6 January 2009Memorandum and Articles of Association (10 pages)
6 January 2009Memorandum and Articles of Association (10 pages)
2 January 2009Company name changed cegedim rx LIMITED\certificate issued on 02/01/09 (2 pages)
2 January 2009Company name changed cegedim rx LIMITED\certificate issued on 02/01/09 (2 pages)
3 November 2008Accounts made up to 31 December 2007 (15 pages)
3 November 2008Accounts made up to 31 December 2007 (15 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2008Resolutions
  • RES13 ‐ Credit agreement 26/06/2008
(1 page)
14 July 2008Resolutions
  • RES13 ‐ Credit agreement 26/06/2008
(1 page)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
22 July 2007Full accounts made up to 31 December 2006 (15 pages)
22 July 2007Full accounts made up to 31 December 2006 (15 pages)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
5 June 2007Return made up to 23/05/07; full list of members (3 pages)
5 June 2007Return made up to 23/05/07; full list of members (3 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
19 June 2006Return made up to 23/05/06; full list of members (3 pages)
19 June 2006Return made up to 23/05/06; full list of members (3 pages)
14 March 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
14 March 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
22 June 2005Return made up to 23/05/05; full list of members (4 pages)
22 June 2005Return made up to 23/05/05; full list of members (4 pages)
8 December 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
8 December 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
30 November 2004Company name changed ndc health LIMITED\certificate issued on 30/11/04 (2 pages)
30 November 2004Company name changed ndc health LIMITED\certificate issued on 30/11/04 (2 pages)
15 November 2004New director appointed (1 page)
15 November 2004New director appointed (1 page)
3 November 2004Registered office changed on 03/11/04 from: ndc house, marathon place, leyland, preston PR26 7QN (1 page)
3 November 2004Registered office changed on 03/11/04 from: ndc house, marathon place, leyland, preston PR26 7QN (1 page)
2 November 2004New director appointed (1 page)
2 November 2004New director appointed (1 page)
2 November 2004New director appointed (1 page)
2 November 2004New director appointed (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
28 September 2004Group of companies' accounts made up to 31 May 2004 (20 pages)
28 September 2004Group of companies' accounts made up to 31 May 2004 (20 pages)
27 May 2004Return made up to 23/05/04; full list of members (8 pages)
27 May 2004Return made up to 23/05/04; full list of members (8 pages)
3 April 2004Group of companies' accounts made up to 31 May 2003 (23 pages)
3 April 2004Group of companies' accounts made up to 31 May 2003 (23 pages)
10 December 2003Ad 07/11/03--------- £ si 3000000@1=3000000 £ ic 4499002/7499002 (2 pages)
10 December 2003Nc inc already adjusted 06/11/03 (1 page)
10 December 2003Ad 07/11/03--------- £ si 3000000@1=3000000 £ ic 4499002/7499002 (2 pages)
10 December 2003Memorandum and Articles of Association (10 pages)
10 December 2003Nc inc already adjusted 06/11/03 (1 page)
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 December 2003Memorandum and Articles of Association (10 pages)
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (1 page)
4 June 2003Return made up to 23/05/03; full list of members (8 pages)
4 June 2003Return made up to 23/05/03; full list of members (8 pages)
31 December 2002Group of companies' accounts made up to 31 May 2002 (21 pages)
31 December 2002Group of companies' accounts made up to 31 May 2002 (21 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: ndc house, george baylis road, berry hill, indus, droitwich, worcestershire WR9 9RB (1 page)
9 October 2002Registered office changed on 09/10/02 from: ndc house, george baylis road, berry hill, indus, droitwich, worcestershire WR9 9RB (1 page)
9 October 2002Secretary resigned (1 page)
15 July 2002Return made up to 23/05/02; full list of members (8 pages)
15 July 2002Return made up to 23/05/02; full list of members (8 pages)
10 June 2002Group of companies' accounts made up to 31 May 2001 (21 pages)
10 June 2002Group of companies' accounts made up to 31 May 2001 (21 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
22 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 March 2001Full group accounts made up to 31 May 2000 (21 pages)
29 March 2001Full group accounts made up to 31 May 2000 (21 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
21 November 2000Company name changed ndc health information services LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed ndc health information services LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Memorandum and Articles of Association (18 pages)
21 November 2000Memorandum and Articles of Association (18 pages)
19 September 2000Return made up to 23/05/00; full list of members; amend (8 pages)
19 September 2000Return made up to 23/05/00; full list of members; amend (8 pages)
16 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(7 pages)
16 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(7 pages)
30 March 2000Full group accounts made up to 31 May 1999 (23 pages)
30 March 2000Full group accounts made up to 31 May 1999 (23 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
29 June 1999Return made up to 23/05/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
(8 pages)
29 June 1999Return made up to 23/05/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
(8 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
15 June 1999Ad 31/05/99--------- £ si 2699000@1=2699000 £ ic 1800002/4499002 (2 pages)
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1999£ nc 1801000/4500000 31/05/99 (2 pages)
15 June 1999Ad 31/05/99--------- £ si 2699000@1=2699000 £ ic 1800002/4499002 (2 pages)
15 June 1999£ nc 1801000/4500000 31/05/99 (2 pages)
15 June 1999Memorandum and Articles of Association (18 pages)
15 June 1999Memorandum and Articles of Association (18 pages)
3 June 1999Secretary resigned;director resigned (1 page)
3 June 1999Secretary resigned;director resigned (1 page)
7 April 1999Memorandum and Articles of Association (18 pages)
7 April 1999Memorandum and Articles of Association (18 pages)
21 January 1999Nc inc already adjusted 21/12/98 (1 page)
21 January 1999Nc inc already adjusted 21/12/98 (1 page)
21 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1999Ad 31/12/98--------- £ si 1799998@1=1799998 £ ic 2/1800000 (2 pages)
21 January 1999Ad 31/12/98--------- £ si 1799998@1=1799998 £ ic 2/1800000 (2 pages)
2 November 1998Memorandum and Articles of Association (17 pages)
2 November 1998Memorandum and Articles of Association (17 pages)
28 October 1998Company name changed ndc international LIMITED\certificate issued on 29/10/98 (2 pages)
28 October 1998Company name changed ndc international LIMITED\certificate issued on 29/10/98 (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
6 October 1998Full group accounts made up to 31 May 1998 (30 pages)
6 October 1998Full group accounts made up to 31 May 1998 (30 pages)
20 July 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 July 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
26 February 1998Registered office changed on 26/02/98 from: 1 throgmorton avenue, london, EC2N 2JJ (1 page)
26 February 1998Registered office changed on 26/02/98 from: 1 throgmorton avenue, london, EC2N 2JJ (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Secretary resigned;director resigned (1 page)
11 November 1997New secretary appointed;new director appointed (2 pages)
11 November 1997New secretary appointed;new director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Secretary resigned;director resigned (1 page)
11 November 1997New director appointed (2 pages)
7 November 1997Company name changed newfixed LIMITED\certificate issued on 10/11/97 (2 pages)
7 November 1997Company name changed newfixed LIMITED\certificate issued on 10/11/97 (2 pages)
6 July 1997Registered office changed on 06/07/97 from: 1 inter city house, mitchell lane, bristol, BS1 6BU (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: 1 inter city house, mitchell lane, bristol, BS1 6BU (1 page)
6 July 1997New director appointed (2 pages)
23 May 1997Incorporation (9 pages)
23 May 1997Incorporation (9 pages)