DIGITAL ASPECTS 2013 LTD

04475314
KPMG RESTRUCTURING 8 SALISBURY SQUARE LONDON EC4Y 8BB

Documents

Documents
Date Category Description Pages
21 Jan 2015 gazette Gazette Dissolved Liquidation 1 Buy now
21 Oct 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
13 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
01 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jan 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
10 Jan 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Jan 2013 resolution Resolution 1 Buy now
12 Dec 2012 officers Termination of appointment of director (Rene Van Der Steeg) 1 Buy now
31 Aug 2012 accounts Annual Accounts 7 Buy now
24 Jul 2012 annual-return Annual Return 6 Buy now
09 Sep 2011 accounts Annual Accounts 7 Buy now
02 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2011 address Move Registers To Sail Company 1 Buy now
01 Sep 2011 address Change Sail Address Company 1 Buy now
31 Aug 2011 annual-return Annual Return 5 Buy now
29 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
10 Mar 2011 accounts Annual Accounts 7 Buy now
10 Mar 2011 accounts Annual Accounts 7 Buy now
10 Mar 2011 annual-return Annual Return 14 Buy now
10 Mar 2011 annual-return Annual Return 10 Buy now
10 Mar 2011 annual-return Annual Return 10 Buy now
09 Mar 2011 restoration Administrative Restoration Company 4 Buy now
12 May 2009 gazette Gazette Dissolved Compulsory 1 Buy now
27 Jan 2009 gazette Gazette Notice Compulsory 1 Buy now
24 Oct 2008 accounts Annual Accounts 6 Buy now
05 Sep 2007 officers Director's particulars changed 1 Buy now
18 Aug 2007 annual-return Return made up to 02/07/07; full list of members 7 Buy now
30 May 2007 accounts Annual Accounts 7 Buy now
02 May 2007 accounts Annual Accounts 7 Buy now
10 Aug 2006 annual-return Return made up to 02/07/06; full list of members 8 Buy now
03 Oct 2005 accounts Accounting reference date shortened from 31/07/06 to 28/02/06 1 Buy now
03 Oct 2005 address Registered office changed on 03/10/05 from: 40B lawford road, kentish town, london, NW5 2LN 1 Buy now
03 Oct 2005 officers Secretary resigned 1 Buy now
03 Oct 2005 officers Director resigned 1 Buy now
03 Oct 2005 officers Director resigned 1 Buy now
03 Oct 2005 officers Director resigned 1 Buy now
03 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
03 Oct 2005 officers New director appointed 2 Buy now
29 Sep 2005 accounts Annual Accounts 8 Buy now
08 Jul 2005 annual-return Return made up to 02/07/05; full list of members; amend 8 Buy now
25 Jun 2005 officers New director appointed 2 Buy now
20 Jun 2005 annual-return Return made up to 02/07/05; full list of members 8 Buy now
31 May 2005 accounts Annual Accounts 7 Buy now
27 Sep 2004 accounts Annual Accounts 7 Buy now
24 Aug 2004 annual-return Return made up to 02/07/04; full list of members 8 Buy now
16 Feb 2004 capital Ad 05/02/04--------- £ si 93@1=93 £ ic 6/99 2 Buy now
01 Aug 2003 annual-return Return made up to 02/07/03; full list of members 7 Buy now
02 Jun 2003 officers New director appointed 1 Buy now
02 Jun 2003 officers New director appointed 1 Buy now
06 May 2003 officers Director resigned 1 Buy now
06 May 2003 officers Secretary resigned 1 Buy now
24 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2003 officers New secretary appointed 2 Buy now
15 Nov 2002 address Registered office changed on 15/11/02 from: level 1 exchange house, primrose street, london, EC2A 2HS 1 Buy now
02 Aug 2002 officers Secretary resigned 1 Buy now
02 Jul 2002 incorporation Incorporation Company 17 Buy now