DIGIMATE LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

21/01/1121 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TECK SWEE DESMOND LIM / 01/04/2010

View Document

10/06/1010 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

29/07/0929 July 2009 SECRETARY RESIGNED PIK TANG

View Document

20/05/0920 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED LIM TECK SWEE DESMOND

View Document

13/05/0913 May 2009 DIRECTOR RESIGNED YUE KAN

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

09/12/089 December 2008 DIRECTOR RESIGNED SIU KAN

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS; AMEND

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/05/0612 May 2006 NC INC ALREADY ADJUSTED 22/03/01

View Document

12/05/0612 May 2006 � NC 20999/100000 22/03

View Document

26/04/0626 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 26/04/06

View Document

26/04/0626 April 2006

View Document

26/04/0626 April 2006

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 289 TALBOT ROAD STRETFORD MANCHESTER M32 0XR

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/05/047 May 2004

View Document

07/05/047 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003

View Document

19/04/0219 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002

View Document

05/02/025 February 2002

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM: GROSVENOR HOUSE AGECROFT ROAD SWINTON, MANCHESTER LANCASHIRE M27 8UW

View Document

05/02/025 February 2002 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/04/00

View Document

23/11/9923 November 1999 � NC 1000/20999 03/11/99

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

23/11/9923 November 1999 NC INC ALREADY ADJUSTED 03/11/99

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 Incorporation

View Document

08/04/998 April 1999 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