DIGITAL DOCS LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/09/1211 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM THE WAGON HOVEL STRIXTON MANOR BUSINESS CENTRE STRIXTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7PA

View Document

05/12/115 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/12/115 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00001884,00009327

View Document

05/12/115 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/09/1127 September 2011 DISS40 (DISS40(SOAD))

View Document

26/09/1126 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR PIERRE LELIEVRE

View Document

20/09/1020 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE YVES LELIEVRE / 02/09/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/10/095 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED RICHARD HARRIS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/04

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: G OFFICE CHANGED 12/04/05 PLUM PARK SUITE 10 WATLING STREET PAULERSPURY TOWCESTER NORTHAMPTONSHIRE NN12 6LQ

View Document

09/09/049 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: G OFFICE CHANGED 24/11/03 6 MARSHAW PLACE, EMERSON VALLEY MILTON KEYNES BUCKINGHAMSHIRE MK4 2BP

View Document

02/09/032 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