DIGTHEWEB LTD

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/1220 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/10/1216 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 APPLICATION FOR STRIKING-OFF

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DEAKIN

View Document

17/07/1217 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/07/1126 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/03/1122 March 2011 PREVEXT FROM 31/07/2010 TO 30/09/2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JOANNE DEAKIN / 01/10/2009

View Document

08/08/108 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 286 SOUTH ROAD SHEFFIELD SOUTH YORKSHIRE S6 3TE UNITED KINGDOM

View Document

17/07/0917 July 2009 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