DIG FOR VICTORY LIMITED

Company Documents

DateDescription
28/11/1628 November 2016 ORDER OF COURT TO WIND UP

View Document

17/05/1617 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 Annual return made up to 5 August 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

02/09/142 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 CURRSHO FROM 31/08/2014 TO 31/05/2014

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, SECRETARY ALEX EFSTATHIOU

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX EFSTATHIOU / 10/10/2013

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY JAMES TIERNEY

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD TIERNEY

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES TIERNEY

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX EFSTATHIOU / 09/10/2013

View Document

09/10/139 October 2013 SECRETARY APPOINTED MR ALEX EFSTATHIOU

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR ALEX EFSTATHIOU

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM MARCUS HOUSE PARK HALL BUSINESS VILLAGE PARK HALL ROAD STOKE ON TRENT STAFFORDSHIRE ST3 5XA UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN TIERNEY / 01/03/2010

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEPHEN TIERNEY / 01/03/2010

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH TIERNEY / 06/08/2012

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/09/116 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/08/1020 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH TIERNEY / 05/08/2010

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 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