DIGIMAIN SYSTEMS LTD

Company Documents

DateDescription
25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 PREVSHO FROM 31/10/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/11/141 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/10/1327 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 40 LAWLEY CLOSE TILE HILL COVENTRY WARWICKSHIRE CV4 9EA ENGLAND

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL GUY REES / 05/03/2012

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / LINDA MERRILL KNIGHT-REES / 05/03/2012

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/11/115 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

17/01/1117 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA MERRILL KNIGHT-REES / 19/10/2010

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 40 LAWLEY CLOSE TILE HILL COVENTRY WEST MIDLANDS CV4 9EA

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL GUY REES / 19/10/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL GUY REES / 19/10/2010

View Document

15/11/1015 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL GUY REES / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: G OFFICE CHANGED 10/10/02 REGAL HOUSE 61 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: G OFFICE CHANGED 17/11/00 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: G OFFICE CHANGED 17/11/00 REGAL HOUSE 61 RODNEY STREET CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 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