DIGLAKE LTD

Company Documents

DateDescription
02/04/132 April 2013 FIRST GAZETTE

View Document

13/11/1013 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM DIGLAKE HOUSE 13 BIGNALL HILL BIGNALL END STOKE ON TRENT STAFFORDSHIRE ST7 8LS

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH ROBINSON

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE ROBINSON

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED JOHN EDWARD TAYLOR

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 NEW SECRETARY APPOINTED

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM: G OFFICE CHANGED 02/07/05 71 ROOD HILL CONGLETON CHESHIRE CW12 1NH

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information