DIGITAL DOCUMENTS LIMITED

Company Documents

DateDescription
07/03/137 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/12/127 December 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

17/07/1217 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/07/2012

View Document

19/03/1219 March 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

07/03/127 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM KNIVETON WOOD FARM KNIVETON ASHBOURNE DERBYSHIRE DE6 1JG

View Document

16/01/1216 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008826,00007254

View Document

26/09/1126 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/09/108 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HADEN / 22/08/2010

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAY CORK / 25/10/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY APPOINTED CAROLYN CORK

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED RAY CORK

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: G OFFICE CHANGED 30/01/08 12 CHAMBERLAIN AVENUE MAIDSTONE KENT ME16 8NR

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/049 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/09/049 September 2004 SHARE TRANSFER 01/09/04

View Document

09/09/049 September 2004 DIVIDENDS 12/08/04

View Document

09/09/049 September 2004 NOTICE OF AGM 30/06/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/996 July 1999 � NC 1000/10000 17/06/99

View Document

18/06/9918 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9911 June 1999 COMPANY NAME CHANGED TWINSMART LIMITED CERTIFICATE ISSUED ON 14/06/99

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 S366A DISP HOLDING AGM 26/05/99

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: G OFFICE CHANGED 10/06/99 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 ALTER MEM AND ARTS 26/05/99

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 Incorporation

View Document

22/04/9922 April 1999 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