DIGITAL WORKSHOP LIMITED

Company Documents

DateDescription
07/12/107 December 2010 STRUCK OFF AND DISSOLVED

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: G OFFICE CHANGED 26/03/02 13 POYNTER ROAD ENFIELD MIDDLESEX EN1 1DN

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: G OFFICE CHANGED 31/08/00 THE ASHLEY BUSINESS CENTRE STARLINGS BRIDGE NIGHTINGALE ROAD HITCHINS HERTS SG5 1RJ

View Document

10/05/0010 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: G OFFICE CHANGED 04/07/96 THE BUSINESS CENTRE GOR-RAY HOUSE 758-760 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 3RN

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: G OFFICE CHANGED 15/02/95 BUSINESS AND TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTS SG1 2DX

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

02/08/942 August 1994

View Document

02/08/942 August 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 NEW SECRETARY APPOINTED

View Document

17/04/9417 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9330 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9330 April 1993 Incorporation

View Document


More Company Information
Recently Viewed
  • NIP LTD


  • 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