DIGEX LTD

Company Documents

DateDescription
31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY GRAHAM / 01/01/2012

View Document

21/08/1221 August 2012 DISS40 (DISS40(SOAD))

View Document

20/08/1220 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY ROYSTON JONES

View Document

14/10/1114 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

25/11/1025 November 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 1 February 2009

View Document

03/12/093 December 2009 CURREXT FROM 01/02/2010 TO 31/03/2010

View Document

08/10/098 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 1 February 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM LIVERPOOL DIGITAL MAXWELL BUSINESS CENTRE EDGE LANE, LIVERPOOL MERSEYSIDE L7 9NJ

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 17 BEECH GROVE SOUTHPORT MERSEYSIDE PR9 7EE

View Document

25/09/0725 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/07

View Document

10/08/0610 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/06

View Document

29/09/0529 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 01/02/06

View Document

02/08/042 August 2004 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