DIGIMARK HILTON LLP

Company Documents

DateDescription
08/12/148 December 2014 ANNUAL RETURN MADE UP TO 04/12/14

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 LLP MEMBER APPOINTED MR JOHN BOWLER

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3807070001

View Document

19/12/1319 December 2013 ANNUAL RETURN MADE UP TO 04/12/13

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, LLP MEMBER JOHN BOWLER

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 PREVSHO FROM 31/12/2013 TO 31/03/2013

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
SHERWOOD HOUSE /7
GREGORY BOULEVARD
NOTTINGHAM
NG7 6LB
ENGLAND

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
THE OLD VICARAGE HOLLINGTON ROAD
CROXDEN
UTTOXETER
STAFFORDSHIRE
ST14 5JQ
UNITED KINGDOM

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM BADGER FARM WILLOWPIT LANE HILTON DERBYSHIRE DE65 5FN

View Document

04/12/124 December 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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