DIGIPAINT LTD

Company Documents

DateDescription
23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

05/02/145 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

03/08/133 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS KEITH DICKER / 09/12/2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 2 RAVINE TERRACE ROKER SUNDERLAND TYNE AND WEAR SR6 9LZ ENGLAND

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS KEITH DICKER / 09/12/2011

View Document

17/07/1117 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 14/01/11 NO CHANGES

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY CLAIR DICKER

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 91 BROADWATER ROAD LONDON N17 6EP

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS KEITH DICKER / 06/01/2011

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIR DICKER / 06/01/2011

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS KEITH DICKER / 05/01/2010

View Document

06/02/106 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information