PRO-DIGITAL SYSTEMS LTD

Company Documents

DateDescription
24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

15/01/1315 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GOSWELL

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDA JOHNSON

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID GOSWELL

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MRS LINDA JOYCE WOODS

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR BRADLEY FRASER WOODS

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7HB

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA PATRICIA JOHNSON / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA FLETCHER / 01/01/2009

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: G OFFICE CHANGED 16/05/01 BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BZ

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: G OFFICE CHANGED 05/02/98 32A BILLING ROAD NORTHAMPTON NN1 5DQ

View Document

14/02/9714 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 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