DIGITECH INTERACTIVE SERVICES LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1217 December 2012 APPLICATION FOR STRIKING-OFF

View Document

27/01/1227 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVID TICEHURST / 20/01/2012

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 15 ST MARYS LANE BURGHILL HEREFORD HEREFORDSHIRE HR4 7QL

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/12/106 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAVID TICEHURST / 29/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE TICEHURST / 29/11/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: G OFFICE CHANGED 30/08/05 7 THE CRESCENT HOLMER HEREFORD HEREFORDSHIRE HR4 9QX

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/12/037 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 05/04/02

View Document

09/01/019 January 2001 S366A DISP HOLDING AGM 27/12/00

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0015 December 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