DIGI LAB LIMITED

Company Documents

DateDescription
07/02/137 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 102 THE GREEN SOUTHALL MIDDLESEX UB2 4BQ UNITED KINGDOM

View Document

15/12/1115 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/12/1115 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/12/1115 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009230,00009175

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

02/09/112 September 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / KAJAN JONEY / 02/09/2011

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR JINDER SINGH

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR AJMEET SINGH

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JINDER KAUR SINGH / 02/05/2010

View Document

28/07/1028 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: GISTERED OFFICE CHANGED ON 11/06/2009 FROM 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT UNITED KINGDOM

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JINDER SINGH / 01/05/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/08 FROM: GISTERED OFFICE CHANGED ON 23/07/2008 FROM PROSPECT HOUSE 1286 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8JG

View Document

23/05/0823 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MRS JINDER KAUR SINGH

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR AJMEET SINGH

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: GISTERED OFFICE CHANGED ON 08/04/2008 FROM JS GULATI & CO., ALLIED SAINIF HOUSE, 412 GREENFORD ROAD GREENFORD MIDDLESEX UB6 9QH

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 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