1ST DIGITAL SYSTEMS LIMITED

Company Documents

DateDescription
14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
ELITE HOUSE
155 MAIN ROAD
BIGGIN HILL
KENT
TN16 3JP

View Document

13/11/1313 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

01/11/131 November 2013 ORDER OF COURT TO WIND UP

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

25/04/1325 April 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY COLIN ALLEN

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012:LIQ. CASE NO.1

View Document

16/05/1216 May 2012 Annual return made up to 7 June 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2010:LIQ. CASE NO.1

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ALLEN / 06/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/08/0914 August 2009 SECRETARY RESIGNED JASON ALLEN

View Document

14/08/0914 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009072

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/09/085 September 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0823 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 228A HIGH STREET BROMLEY KENT BR1 1PQ

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/06/07

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: PO BOX 32467 1 THOMAS STREET WOOLWICH LONDON SE18 3XB

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/06/0314 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/06/03

View Document

20/09/0220 September 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/09/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company