DIGITAL GENERATION LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 APPLICATION FOR STRIKING-OFF

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE ELIZABETH KNELLER / 14/06/2011

View Document

16/06/1116 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBERT KNELLER / 14/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBERT KNELLER / 14/06/2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE ELIZABETH KNELLER / 14/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROBERT KNELLER / 14/06/2010

View Document

24/07/0924 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY FREDERICK BARR

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: GISTERED OFFICE CHANGED ON 26/06/2008 FROM 15 TURNER CLOSE BLACK NOTLEY BRAINTREE ESSEX CM77 8FN

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: G OFFICE CHANGED 25/04/07 31 HADFIELD DRIVE BLACK NOTLEY BRAINTREE ESSEX CM77 8XW

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 COMPANY NAME CHANGED CANEY TRAINING CONSULTANCY LIMIT ED CERTIFICATE ISSUED ON 26/10/06

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: G OFFICE CHANGED 16/08/06 45 HILTON ROAD GROSVENOR PARK SHARSTON MANCHESTER GREATER MANCHESTER M22 4ZD

View Document

07/07/067 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0525 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0525 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0412 August 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/037 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/021 August 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: G OFFICE CHANGED 27/02/01 2 PENDLEBURY ROAD GATLEY CHEADLE CHESHIRE SK8 4BH

View Document

22/02/0122 February 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: G OFFICE CHANGED 26/06/00 2 PENDLEBURY ROAD GATLEY CHEADLE CHESHIRE SK8 4HB

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: G OFFICE CHANGED 20/06/00 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

14/06/0014 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0014 June 2000 Incorporation

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