DIGITAL ANIMATIONS LIMITED

Company Documents

DateDescription
27/09/1327 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1316 May 2013 APPLICATION FOR STRIKING-OFF

View Document

26/07/1226 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/06/1128 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/08/105 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

31/01/1031 January 2010 APPOINTMENT TERMINATED, SECRETARY PAUL MCCAFFREY

View Document

31/01/1031 January 2010 SECRETARY APPOINTED BRIAN MARKESON

View Document

31/01/1031 January 2010 DIRECTOR APPOINTED DAVID ROGER BLAND

View Document

31/01/1031 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCAFFREY

View Document

02/07/092 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ANTLIFF

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM THE LIGHTHOUSE 70 MITCHELL STREET GLASGOW G1 3LX

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTLIFF / 01/06/2008

View Document

20/02/0820 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

09/10/049 October 2004 REGISTERED OFFICE CHANGED ON 09/10/04 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

09/10/049 October 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 DIRECTOR RESIGNED

View Document

09/10/049 October 2004 SECRETARY RESIGNED

View Document

09/10/049 October 2004 NEW SECRETARY APPOINTED

View Document

09/10/049 October 2004 NEW DIRECTOR APPOINTED

View Document

09/10/049 October 2004 S386 DISP APP AUDS 04/10/04

View Document

09/10/049 October 2004 S366A DISP HOLDING AGM 04/10/04

View Document

09/10/049 October 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 COMPANY NAME CHANGED D A GROUP LIMITED CERTIFICATE ISSUED ON 06/03/03

View Document

09/12/029 December 2002 COMPANY NAME CHANGED DUNWILCO (1002) LIMITED CERTIFICATE ISSUED ON 06/12/02

View Document

26/06/0226 June 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