DIGISPIN LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 STRUCK OFF AND DISSOLVED

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1318 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

15/12/1215 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

01/03/121 March 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

03/11/113 November 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/09

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCABE / 19/10/2010

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA BASSETT / 19/10/2010

View Document

03/02/113 February 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 49 BODLEY MANOR WAY CRESSINGHAM GARDENS TULSE HILL LONDON SW2 2QJ

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/02/106 February 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCABE / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

15/12/0815 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: G OFFICE CHANGED 28/06/06 36-38 WESTBOURNE GROVE NEWTON ROAD LONDON W2 5SH

View Document

27/10/0527 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: G OFFICE CHANGED 21/02/01 112A&B WESTBOURNE GROVE CHEPSTOW ROAD LONDON W2 5RU

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 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