DIGITEC LTD

Company Documents

DateDescription
04/02/144 February 2014 STRUCK OFF AND DISSOLVED

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WOOLLEY

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY KATE WALLIS

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR KATE WALLIS

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 65 BALCH ROAD WELLS SOMERSET BA5 2BY

View Document

02/07/122 July 2012 CURRSHO FROM 29/08/2012 TO 18/08/2012

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

29/06/1229 June 2012 CURREXT FROM 29/02/2012 TO 29/08/2012

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN WYLDE

View Document

20/03/1220 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR AMYLOUISE HOSKINS

View Document

04/08/114 August 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

20/07/1120 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MISS AMYLOUISE JODY HOSKINS

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR GAVIN EDWARD WYLDE

View Document

27/04/1027 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KATE ELIZABETH WALLIS / 01/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WOOLLEY / 01/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH WALLIS / 01/02/2010

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

17/12/0917 December 2009 Annual return made up to 13 February 2009 with full list of shareholders

View Document

17/12/0917 December 2009 Annual return made up to 13 February 2008 with full list of shareholders

View Document

27/01/0927 January 2009 DISS40 (DISS40(SOAD))

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

13/02/0713 February 2007 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