DECIMALOGIC COMMUNICATIONS LTD

Company Documents

DateDescription
20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

18/01/1418 January 2014 DIRECTOR APPOINTED MS PALLAVI VERMA

View Document

18/01/1418 January 2014 APPOINTMENT TERMINATED, DIRECTOR PIYUSH GUPTA

View Document

18/01/1418 January 2014 REGISTERED OFFICE CHANGED ON 18/01/2014 FROM
7 BLANDFORD ROAD
READING
RG2 8RA
ENGLAND

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
55 MEASHAM WAY
LOWER EARLEY
READING
BERKSHIRE
RG6 4ES
ENGLAND

View Document

27/03/1327 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM
22 MONTAGUE ROAD
SLOUGH
SL1 3RN
UNITED KINGDOM

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 66 AMANDA COURT LANGLEY SLOUGH BERKSHIRE SL3 7TE UNITED KINGDOM

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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