CAPTURED IN DIGITAL HOLDINGS LIMITED

Company Documents

DateDescription
02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED EVERYMAN HOLDINGS LIMITED
CERTIFICATE ISSUED ON 17/03/10

View Document

24/02/1024 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM
ORCHARD BUSINESS PARK BROMYARD ROAD
LEDBURY
HEREFORDSHIRE
HR8 1LG

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR JOHN FARNHAM

View Document

03/02/103 February 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY HAMISH OSBORN

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR CLAIRE KURK

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR HAMISH OSBORN

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN PALMER

View Document

25/03/0925 March 2009 SECRETARY APPOINTED HAMISH OSBORN

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM, MALLORY PARK CIRCUIT KIRKBY MALLORY, LEICESTERSHIRE, LE9 7QE

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY JURIST LIMITED

View Document

18/03/0918 March 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED CLAIRE DEBRA LOUISE KURK

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED HAMISH OSBORN

View Document

22/04/0822 April 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM, 4 MORRIS MEWS, LEOMINSTER, HEREFORDSHIRE, HR6 8LZ

View Document

12/04/0812 April 2008 COMPANY NAME CHANGED P A SPORTS MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 17/04/08

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 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