DIGISOUND HEARING LIMITED

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/0912 November 2009 APPLICATION FOR STRIKING-OFF

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

12/09/0912 September 2009 SECRETARY'S CHANGE OF PARTICULARS / KAMAL DEVANI / 01/05/2009

View Document

12/09/0912 September 2009 APPOINTMENT TERMINATED SECRETARY IAN ARNOLD

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: 293 COPNOR ROAD HILSEA PORTSMOUTH HAMPSHIRE PO3 5EG

View Document

19/05/0919 May 2009 SECRETARY APPOINTED KAMAL DEVANI

View Document

19/09/0819 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED ALAN THOMAS CLARK

View Document

04/07/084 July 2008 DIRECTOR AND SECRETARY APPOINTED IAN DIRK ARNOLD

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY RESIGNED GLYNIS WOLLOFF

View Document

30/06/0830 June 2008 DIRECTOR RESIGNED GRAHAM WOLLOFF

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS; AMEND

View Document

29/10/0729 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 325 COPNOR ROAD PORTSMOUTH HAMPSHIRE PO3 5EG

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: FAIRFIELD HOUSE, KINGSTON CRESCENT, PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 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