DIG (NORTH) LIMITED

Company Documents

DateDescription
25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 19/12/15 NO CHANGES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/11/153 November 2015 CHANGE OF NAME 07/09/2015

View Document

03/11/153 November 2015 COMPANY NAME CHANGED AQUAGYM LIMITED
CERTIFICATE ISSUED ON 03/11/15

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/04/1529 April 2015 PREVEXT FROM 30/09/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
EURO HOUSE, 423 HILLINGTON ROAD
HILLINGTON PARK
GLAGSOW
G52 4BL

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MURPHY

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WYLLIE

View Document

08/01/148 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / IVAN DAVID TURNER / 31/07/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / IVAN DAVID TURNER / 31/07/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/12/1217 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR GARY MILLIS

View Document

19/12/1119 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/01/1013 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUCHANAN WYLLIE / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MILLIS / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY NEWSON / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN DAVID TURNER / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MURPHY / 13/01/2010

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/03/0919 March 2009 DIRECTOR'S PARTICULARS DAVID WYLLIE

View Document

19/03/0919 March 2009 DIRECTOR'S PARTICULARS DOUGLAS MURPHY

View Document

19/03/0919 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: EURO HOUSE 423 HILLINGTON ROAD GLAGSOW G52 4BL

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0716 April 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

23/01/0523 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 ADOPT MEM AND ARTS 18/02/99

View Document

26/02/9926 February 1999 CONVERTED 18/02/99

View Document

26/02/9926 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 DEC MORT/CHARGE *****

View Document

23/02/9923 February 1999 PARTIC OF MORT/CHARGE *****

View Document

23/02/9923 February 1999 PARTIC OF MORT/CHARGE *****

View Document

23/02/9923 February 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 PARTIC OF MORT/CHARGE *****

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/03/96

View Document

23/01/9523 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 SECRETARY RESIGNED

View Document

25/11/9425 November 1994 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