DIG SERVICES LIMITED

Company Documents

DateDescription
07/02/127 February 2012 STRUCK OFF AND DISSOLVED

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/11/1015 November 2010 CURREXT FROM 31/08/2010 TO 31/01/2011

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE EALES / 24/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN EALES / 24/06/2010

View Document

05/07/105 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/06/0927 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: G OFFICE CHANGED 26/03/04 81E CHURCH ROAD LONDON NW4 4DP

View Document

08/07/038 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: G OFFICE CHANGED 21/09/99 23 AYLESWADE ROAD SALISBURY WILTSHIRE SP2 8DW

View Document

23/07/9923 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: G OFFICE CHANGED 22/01/97 THE LONG BARN WOOLFERSTAN DRIVE BISHOPDOWN FARM SALISBURY WILTSHIRE SP1 3X2

View Document

10/12/9610 December 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97

View Document

18/07/9618 July 1996

View Document

18/07/9618 July 1996

View Document

18/07/9618 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 SECRETARY RESIGNED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM: G OFFICE CHANGED 18/07/96 DOMINIONS HOUSE NORTH DOMINIONS ARCADE QUEEN STREET CARDIFF CF1 4AR

View Document

24/06/9624 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9624 June 1996 Incorporation

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