DIGIMIS DOCUMENT CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
11/02/1111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1022 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/108 April 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/04/102 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/1019 March 2010 APPLICATION FOR STRIKING-OFF

View Document

04/02/104 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DONAGHUE / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH VICTOR FLETCHER / 01/10/2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/11/086 November 2008 CURRSHO FROM 31/01/2008 TO 30/06/2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: C/O MCCLURE NAISMITH NOVA HOUSE 3 PONTON STREET EDINBURGH EH3 9QQ

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0730 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 CHANGE RO 22/08/07

View Document

30/08/0730 August 2007 COMPANY NAME CHANGED MN NOVA (17) LIMITED CERTIFICATE ISSUED ON 30/08/07

View Document

09/01/079 January 2007 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