DIGIMODE I.T. LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 STRUCK OFF AND DISSOLVED

View Document

15/04/1015 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

06/05/096 May 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

12/11/0712 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: C/O GIANT CONSULTANCY LTD 1 NEW OXFORD STREET LONDON WC1A 1GG

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 2ND FLOOR ST JAMESS BUILDINGS OXFORD STREET MANCHESTER M1 6FQ

View Document

05/12/035 December 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/02/03

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 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