DIGETEC LIMITED

Company Documents

DateDescription
04/04/134 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/134 January 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

04/02/114 February 2011 ORDER OF COURT TO WIND UP

View Document

02/07/102 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

13/05/0913 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN PARKES

View Document

11/10/0711 October 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006

View Document

13/09/0613 September 2006 RETURN MADE UP TO 18/06/06; CHANGE OF MEMBERS; AMEND

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM:
EDGE LANE FARM
EDGE LANE ENDON
STOKE ON TRENT
STAFFORDSHIRE ST9 9DG

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM:
4 PARKVIEW GROVE
BADDELEY GREEN
STOKE ON TRENT
STAFFORDSHIRE ST2 7NY

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/07/0524 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM:
223 LONDON ROAD
STOKE ON TRENT
STAFFS
ST4 5RW

View Document

23/08/0423 August 2004 COMPANY NAME CHANGED
DIGITAL PIRATES LIMITED
CERTIFICATE ISSUED ON 23/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM:
11 THE GREENWAYS, BADDELEY GREEN
STOKE ON TRENT
STAFFORDSHIRE
ST2 7HT

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 COMPANY NAME CHANGED
COLLARS & CUFFS LIMITED
CERTIFICATE ISSUED ON 19/02/04

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 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