DIGEPRINT LIMITED

Company Documents

DateDescription
19/04/1119 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/01/1119 January 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

30/07/1030 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/07/2010:LIQ. CASE NO.1

View Document

22/03/1022 March 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM STOUGHTON HOUSE HARBOROUGH ROAD LEICESTER LEICESTERSHIRE LE2 4LP

View Document

25/02/1025 February 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009368,00008309

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

06/11/096 November 2009 SAIL ADDRESS CHANGED FROM: UNIT A1 VISCOUNT CENTRE A UNIVERSITY OF WARWICK SCIENCE PARK COVENTRY WEST MIDLANDS CV4 7HS

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

08/09/098 September 2009 DIRECTOR APPOINTED TOM KRISTENSEN

View Document

15/06/0915 June 2009 DIRECTOR RESIGNED PETER PALFRAMAN

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: UNIT A1 VISCOUNT CENTRE A UNIVERSITY OF WARWICK SCIENCE PARK COVENTRY WEST MIDLANDS CV4 7HS

View Document

11/06/0911 June 2009 SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED

View Document

09/06/099 June 2009 SHARE ALLOTMENT 29/05/2008 AUTH ALLOT OF SECURITY 29/05/2008 GBP NC 6000000/6500000 29/05/2008

View Document

09/06/099 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/099 June 2009 ARTICLES OF ASSOCIATION

View Document

09/06/099 June 2009 NC INC ALREADY ADJUSTED 29/05/09

View Document

09/06/099 June 2009 SHARE ALLOTMENT 29/05/2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/05/099 May 2009 SECRETARY RESIGNED ANTHONY ABRAMSON

View Document

06/03/096 March 2009 ARTICLES OF ASSOCIATION

View Document

06/03/096 March 2009 NC INC ALREADY ADJUSTED 18/02/09

View Document

06/03/096 March 2009 AGREEMENT AND SHARE RIGHTS 18/02/2009 AUTH ALLOT OF SECURITY 18/02/2009 GBP NC 4500000/6000000 18/02/2009

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED ANTHONY ABRAMSON

View Document

27/08/0827 August 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/08 FROM: C/O APPLIED THERMAL CONTROL LTD GARDEN COURT GEE ROAD COALVILLE LEICESTERSHIRE LE67 4NB

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED PHILIP ROBERT JARVIS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 19/03/07; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 19/03/05; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: C/O PETER HARRIS & COMPANY AUDLEY HOUSE NORTHBRIDGE ROAD BERKHAMSTEAD HERTFORDSHIRE HP4 1EH

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/0516 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0516 February 2005 NC INC ALREADY ADJUSTED 02/02/05

View Document

16/02/0516 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/02/0516 February 2005 � NC 566193/832295 02/02/05

View Document

16/02/0516 February 2005 LOAN STOCK 02/02/05

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NC INC ALREADY ADJUSTED 23/03/04

View Document

12/05/0412 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0429 April 2004 � NC 453772/423799 16/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 COMPANY NAME CHANGED DIG-EPRINT LIMITED CERTIFICATE ISSUED ON 26/03/04

View Document

10/01/0410 January 2004 S-DIV 16/12/03

View Document

10/01/0410 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0410 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0410 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/0410 January 2004 SUB DIVISION 16/12/03

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0320 May 2003 NC INC ALREADY ADJUSTED 25/04/03

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 RETURN MADE UP TO 19/03/03; CHANGE OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

02/10/022 October 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: G OFFICE CHANGED 09/09/02 UNIT 19 BARCLAYS VENTURE CENTRE SIR WILLIAM LYONS ROAD COVENTRY CV4 7EZ

View Document

17/05/0217 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/11/0116 November 2001 NC INC ALREADY ADJUSTED 08/10/01

View Document

16/11/0116 November 2001 SHARES AGREEMENT OTC

View Document

16/11/0116 November 2001 � NC 1000/366688 08/10/01

View Document

16/11/0116 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 RE:SUBSCRIPTION/AGREEME 08/10/01

View Document

16/11/0116 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0130 October 2001 ALLOTT 24999 SHARES 18/10/01

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: G OFFICE CHANGED 26/03/01 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 Incorporation

View Document

19/03/0119 March 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