DIGITAL NETWORK ANALYSIS LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/104 August 2010 APPLICATION FOR STRIKING-OFF

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES SINCLAIR

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

21/02/0321 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: NATIONAL CORPORATION PLC 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0026 July 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