INDIGITALE LIMITED

Company Documents

DateDescription
18/03/1618 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN SIMPSON / 20/05/2015

View Document

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1124 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/05/1024 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

29/06/0929 June 2009 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

06/09/066 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/066 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/09/066 September 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM:
BARTON HALL
HARDY STREET
ECCLES
MANCHESTER M30 7WJ

View Document

15/08/0515 August 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

28/06/0428 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/04/0315 April 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 28/02/04

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 AGREEMENTS 25/02/03

View Document

30/01/0330 January 2003 AUDITOR'S RESIGNATION

View Document

23/09/0223 September 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/09/0223 September 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM:
UNIT 6 RIVERWEY INDUSTRIAL PARK
ALTON
HAMPSHIRE GU34 2QL

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/02/01

View Document

15/03/0115 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 ￯﾿ᄑ NC 100/500000
22/02

View Document

28/02/0128 February 2001 NC INC ALREADY ADJUSTED
22/02/01

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM:
BARTON HALL
HARDY STREET, ECCLES
MANCHESTER
LANCASHIRE M30 7HU

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM:
BARTON HALL
HARDY STREET
ECCLES
MANCHESTER M30 7WA

View Document

11/07/0011 July 2000 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM:
UNIT 4 ELLIOTT INDUSTRIAL PARK
EASTERN ROAD
ALDERSHOT
HAMPSHIRE GU12 4TF

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 ALTER MEM AND ARTS 14/09/99

View Document

18/10/9918 October 1999 COMPANY NAME CHANGED
INDIGITAL SITEC LIMITED
CERTIFICATE ISSUED ON 19/10/99

View Document

14/09/9914 September 1999 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