DIGI-AUTOS LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 STRUCK OFF AND DISSOLVED

View Document

07/01/147 January 2014 FIRST GAZETTE

View Document

22/06/1322 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

11/05/1211 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

01/01/121 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O HARA / 01/06/2011

View Document

17/06/1117 June 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY DAWN SHIPLEY

View Document

16/06/1116 June 2011 SAIL ADDRESS CHANGED FROM: !9 WILTSHIRE ROAD CHADDESDEN DERBY DERBYSHIRE DE21 6EY

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAWN SHIPLEY

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O HARA / 02/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN TRACY SHIPLEY / 02/10/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: UNIT 2 DERBY SMALL BUSINESS CENTRE CANAL STREET DERBY DERBYSHIRE DE1 2RJ

View Document

17/04/0917 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: UNIT 2, DERBY SMALL BUSINESS CENTRE CANAL STREET DERBY DERBYSHIRE LU5 5BA

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED PATRICK JOHN O HARA

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY APPOINTED DAWN TRACEY SHIPLEY

View Document

01/04/081 April 2008 SECRETARY RESIGNED UKF SECRETARIES LIMITED

View Document

01/04/081 April 2008 DIRECTOR RESIGNED UKF NOMINEES LIMITED

View Document

26/03/0826 March 2008 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