DIGICOM (UK) LIMITED

05296268
MOTORHOME THE FIELD SHARDLOW DERBYSHIRE DE72 2GL

Documents

Documents
Date Category Description Pages
03 Jul 2012 gazette Gazette Dissolved Compulsory 1 Buy now
20 Mar 2012 gazette Gazette Notice Compulsory 1 Buy now
10 May 2011 officers Change of particulars for director (Patrick O'hara) 2 Buy now
10 May 2011 officers Change of particulars for director (Patrick O'hara) 2 Buy now
10 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2011 accounts Annual Accounts 2 Buy now
25 Jan 2011 accounts Annual Accounts 5 Buy now
08 Dec 2010 annual-return Annual Return 3 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 officers Change of particulars for director (Patrick O'hara) 2 Buy now
02 Mar 2010 accounts Annual Accounts 7 Buy now
19 Jun 2009 officers Appointment Terminated Director and Secretary dawn shipley 1 Buy now
15 Jun 2009 capital Ad 12/06/09-12/06/09 gbp si 1@1=1 gbp ic 100/101 2 Buy now
22 May 2009 address Registered office changed on 22/05/2009 from unit 2 derby small business centre canal street derby derbyshire DE1 2RJ 1 Buy now
27 Nov 2008 annual-return Return made up to 25/11/08; full list of members 4 Buy now
30 May 2008 address Registered office changed on 30/05/2008 from unit 3 derby small business centre canal street derby derbyshire DE1 2RL 1 Buy now
12 May 2008 accounts Annual Accounts 6 Buy now
17 Mar 2008 accounts Annual Accounts 6 Buy now
11 Jan 2008 mortgage Particulars of mortgage/charge 5 Buy now
30 Nov 2007 annual-return Return made up to 25/11/07; full list of members 3 Buy now
08 Mar 2007 accounts Annual Accounts 6 Buy now
05 Feb 2007 annual-return Return made up to 25/11/06; full list of members 3 Buy now
12 Apr 2006 annual-return Return made up to 25/11/05; full list of members 7 Buy now
09 May 2005 officers New secretary appointed;new director appointed 2 Buy now
09 May 2005 officers New director appointed 2 Buy now
15 Apr 2005 officers Secretary resigned 1 Buy now
15 Apr 2005 officers Director resigned 1 Buy now
15 Apr 2005 capital Ad 06/04/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
15 Apr 2005 address Registered office changed on 15/04/05 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU 1 Buy now
15 Apr 2005 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
06 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 2004 incorporation Incorporation Company 18 Buy now