THE DIGITAL ARCHIVE LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 STRUCK OFF AND DISSOLVED

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 1 CARLTON TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 4PQ

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / YOUNG HWOON KIM / 23/03/2011

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATE, SECRETARY DAVID PAUL NEWTON LOGGED FORM

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWTON / 12/01/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/09 FROM: GISTERED OFFICE CHANGED ON 21/01/2009 FROM ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 APT CHAIRMAN 19/01/08

View Document

14/04/0714 April 2007 S-DIV 27/03/07

View Document

14/04/0714 April 2007 SUB DIV 10,000 AT 1P EA 27/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED CROSSCO (857) LIMITED CERTIFICATE ISSUED ON 31/03/05

View Document

09/03/059 March 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


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