DIGITAL GADGET CENTRE LIMITED

Company Documents

DateDescription
10/10/1110 October 2011 BONA VACANTIA DISCLAIMER

View Document

14/12/1014 December 2010 STRUCK OFF AND DISSOLVED

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 87 CHURCH STREET WILLINGDON EAST SUSSEX BN22 0HS

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN NEVILL

View Document

02/07/092 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER MONTGOMERY

View Document

11/06/0811 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MR GERRY BOURNER

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR GERRY BOURNER

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR PETER MONTGOMERY

View Document

20/03/0820 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER MONTGOMERY

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MR GERRY BOURNER

View Document

18/06/0718 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: G OFFICE CHANGED 17/06/03 FIRST FLOOR, 19 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 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