DIGIFORM HOLDINGS LIMITED

Company Documents

DateDescription
10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026338350005

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026338350004

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY JOHN EATON

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN EATON

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR DAVID DANIEL

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR RUSSELL

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN RUSSELL / 01/01/2014

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN REGINALD EATON / 01/01/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD EATON / 01/01/2014

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM
SWINFORD HOUSE
ALBION STREET
BRIERLEY HILL
WEST MIDLANDS
DY5 3EL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG RILEY

View Document

07/09/077 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0424 January 2004 ￯﾿ᄑ IC 60000/50000
14/12/03
￯﾿ᄑ SR 10000@1=10000

View Document

24/01/0424 January 2004 ￯﾿ᄑ IC 50000/40000
14/12/03
￯﾿ᄑ SR 10000@1=10000

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM:
180 HIGH STREET
CRADLEY HEATH
WEST MIDLANDS B64 5HN

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM:
3 ELIZABETH ROAD
WALSALL
WEST MIDLANDS WS5 3PF

View Document

15/02/0015 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM:
9 WALSALL STREET
WEST BROMWICH
WEST MIDLANDS
B70 7NX

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 COMPANY NAME CHANGED
DIGIFORM ENGINEERING LIMITED
CERTIFICATE ISSUED ON 15/02/99

View Document

11/01/9911 January 1999 ￯﾿ᄑ NC 1000/100000
23/12/98

View Document

11/01/9911 January 1999 NC INC ALREADY ADJUSTED 23/12/98

View Document

11/01/9911 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/98

View Document

18/12/9818 December 1998 AUDITOR'S RESIGNATION

View Document

11/08/9811 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/09/972 September 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/08/9615 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM:
REAR OF UTA CLIFFORD
SPRING ROAD
TYSELEY
BIRMINGHAM B11 3DN

View Document

31/08/9431 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

13/08/9313 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM:
3 CLAINES ROAD
HALESOWEN
WEST MIDLANDS
B63 2AP

View Document

06/03/926 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/922 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/02/922 February 1992 ADOPT MEM AND ARTS 08/01/92

View Document

30/01/9230 January 1992 NEW SECRETARY APPOINTED

View Document

16/01/9216 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92 FROM:
RM COMPANY SERVICES LIMITED
3RD FLOOR, 124-130 TABERNACLE ST
LONDON
EC2A 4SD

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 COMPANY NAME CHANGED
JEANSPRING LIMITED
CERTIFICATE ISSUED ON 24/12/91

View Document

31/07/9131 July 1991 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