DITECHNOLOGY LIMITED

Company Documents

DateDescription
06/03/136 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

06/03/136 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/03/136 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR WOODWARD

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR WOODWARD

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/1015 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WOODWARD / 05/12/2009

View Document

04/02/104 February 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE HARDING / 05/12/2009

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: G OFFICE CHANGED 19/12/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/12/035 December 2003 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