DIGITAL QUILTING LTD

05994882
SADLERLINGS HOUSE 1071 WARWICK ROAD BIRMINGHAM B27 6QT

Documents

Documents
Date Category Description Pages
26 Jul 2013 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
07 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
10 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Oct 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
07 Oct 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Oct 2011 resolution Resolution 1 Buy now
14 Jul 2011 officers Termination of appointment of director (Gurmukh Singh) 1 Buy now
25 Mar 2011 accounts Annual Accounts 5 Buy now
16 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2011 gazette Gazette Notice Compulsory 1 Buy now
14 Mar 2011 annual-return Annual Return 5 Buy now
11 Mar 2011 officers Change of particulars for corporate secretary (Vickers Reynolds & Co Ltd) 2 Buy now
17 Jun 2010 accounts Annual Accounts 4 Buy now
04 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2010 officers Appointment of director (Mr Gurmukh Singh) 2 Buy now
25 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2010 annual-return Annual Return 4 Buy now
15 Jan 2010 officers Change of particulars for corporate secretary (Vickers Reynolds & Co Ltd) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Satwant Kaur Cheema) 2 Buy now
04 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 3 9 Buy now
23 May 2009 mortgage Particulars of a mortgage or charge / charge no: 2 10 Buy now
19 Mar 2009 accounts Amended Accounts 7 Buy now
10 Mar 2009 accounts Annual Accounts 6 Buy now
24 Feb 2009 annual-return Return made up to 10/11/08; full list of members 3 Buy now
02 Feb 2009 accounts Accounting reference date shortened from 30/11/2008 to 30/09/2008 1 Buy now
16 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
19 May 2008 officers Director's Change of Particulars / satwant kaur cheema / 11/02/2008 / Middle Name/s was: , now: kaur; Surname was: kaur cheema, now: cheema 1 Buy now
06 Feb 2008 accounts Annual Accounts 1 Buy now
04 Feb 2008 annual-return Return made up to 10/11/07; full list of members 2 Buy now
25 Jan 2007 officers New secretary appointed 1 Buy now
25 Jan 2007 officers New director appointed 1 Buy now
28 Nov 2006 address Registered office changed on 28/11/06 from: corner chambers 590A kingsbury road birmingham B24 9ND 1 Buy now
28 Nov 2006 officers Secretary resigned 1 Buy now
28 Nov 2006 officers Director resigned 1 Buy now
27 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 Nov 2006 incorporation Incorporation Company 14 Buy now