DIGI-POS LIMITED

Company Documents

DateDescription
02/10/122 October 2012 STRUCK OFF AND DISSOLVED

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

05/04/115 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

13/05/1013 May 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY HENRY BARRELL

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR TONY HIDALGO

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR HENRY BARRELL

View Document

29/10/0929 October 2009 SECRETARY APPOINTED MISS LISA CHURCH

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR IAN PATTERSON

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM GROVE HOUSE LUTYENS CLOSE CHINEHAM COURT BASINGSTOKE HAMPSHIRE RG24 8AG UNITED KINGDOM

View Document

16/03/0916 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM THE COACH HOUSE KEMPSHOTT PARK DUMMER HAMPSHIRE RG25 2DB

View Document

27/06/0827 June 2008 CURREXT FROM 31/08/2008 TO 28/02/2009

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

24/03/0324 March 2003

View Document

24/03/0324 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 COMPANY NAME CHANGED TECHNOLOGY FOR RETAIL LIMITED CERTIFICATE ISSUED ON 19/03/03

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 8 CYPRUS GARDENS, TOTTON SOUTHAMPTON HAMPSHIRE SO40 8JN

View Document

23/05/0223 May 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/08/02

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 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