ALL DIGITAL DOWNLOADS LIMITED

05692869
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY N12 8LY

Documents

Documents
Date Category Description Pages
21 Jan 2012 gazette Gazette Dissolved Liquidation 1 Buy now
21 Oct 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
31 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Aug 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
13 Aug 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Aug 2009 resolution Resolution 1 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from 78 portsmouth road cobham surrey KT11 1PP 1 Buy now
22 May 2009 officers Director's Change of Particulars / graeme hossie / 22/05/2009 / HouseName/Number was: , now: 107; Street was: 1ST floor 50 onslow gardens, now: ledbury road; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW7 3QA, now: W11 2AQ; Country was: , now: uk 1 Buy now
28 Apr 2009 officers Appointment Terminated Director denise marie goulimis 1 Buy now
10 Mar 2009 annual-return Return made up to 31/01/09; full list of members 14 Buy now
03 Mar 2009 officers Director appointed denise marie goulimis 2 Buy now
05 Feb 2009 accounts Annual Accounts 7 Buy now
11 Dec 2008 capital Ad 01/12/08 gbp si 70728@0.0001=7.0728 gbp ic 1458.2683/1465.3411 3 Buy now
23 Oct 2008 capital Ad 16/10/08 gbp si 397502@0.0001=39.7502 gbp ic 1418.5181/1458.2683 3 Buy now
22 Oct 2008 capital Ad 17/10/08 gbp si 170343@0.0001=17.0343 gbp ic 1401.4838/1418.5181 3 Buy now
01 Jul 2008 capital Ad 18/06/08 gbp si 511038@0.0001=51.1038 gbp ic 1350.38/1401.4838 3 Buy now
21 May 2008 resolution Resolution 19 Buy now
23 Apr 2008 accounts Accounting reference date shortened from 31/01/2008 to 31/12/2007 1 Buy now
01 Apr 2008 annual-return Return made up to 31/01/08; full list of members 12 Buy now
11 Mar 2008 officers Director appointed dominic redfern 2 Buy now
03 Mar 2008 accounts Annual Accounts 13 Buy now
02 Jan 2008 capital Ad 24/12/07--------- £ si 908496@.0001=90 £ ic 8691/8781 3 Buy now
20 Dec 2007 capital Ad 17/12/07--------- £ si 75263@.01=752 £ ic 7939/8691 3 Buy now
20 Dec 2007 capital Ad 14/12/07--------- £ si 605664@.01=6056 £ ic 1883/7939 3 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
05 Sep 2007 capital Ad 07/06/07--------- £ si 794776@.0001=79 £ ic 1804/1883 3 Buy now
05 Sep 2007 capital Ad 22/08/07--------- £ si 347686@.0001=34 £ ic 1770/1804 2 Buy now
25 Jul 2007 address Registered office changed on 25/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY 1 Buy now
19 Jul 2007 annual-return Return made up to 31/01/07; full list of members 7 Buy now
19 Jul 2007 officers Secretary resigned 1 Buy now
19 Jul 2007 officers New secretary appointed 2 Buy now
15 May 2007 capital Ad 26/03/07--------- £ si 381974@.001=381 £ ic 1389/1770 2 Buy now
17 Feb 2007 capital Ad 16/10/06--------- £ si 389610@.001=389 £ ic 1000/1389 2 Buy now
20 Sep 2006 capital Ad 08/06/06--------- £ si 9499800@.0001=949 £ ic 51/1000 2 Buy now
18 Aug 2006 capital Ad 30/06/06--------- £ si 500000@.0001=50 £ ic 1/51 2 Buy now
18 Aug 2006 capital S-div 31/05/06 1 Buy now
18 Aug 2006 capital S-div 31/05/06 1 Buy now
23 May 2006 officers New director appointed 1 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
31 Jan 2006 incorporation Incorporation Company 14 Buy now