DIGITAL MONITORING LIMITED

Company Documents

DateDescription
16/02/1616 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/151 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1520 November 2015 APPLICATION FOR STRIKING-OFF

View Document

08/10/158 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN WALKER

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR IAN STEPHEN DIMOND

View Document

05/10/115 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/10/1020 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH WALKER / 02/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SULLIVAN / 02/10/2009

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: GISTERED OFFICE CHANGED ON 07/01/2009 FROM 38 PORTTRACK GRANGE ROAD PORTRACK INDUSTRIAL ESTATE STOCKTON ON TEES CLEVELAND TS18 2PH UNITED KINGDOM

View Document

02/10/082 October 2008 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