DIGI VISION GROUP LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Liquidators' statement of receipts and payments to 2024-08-22

View Document

30/09/2330 September 2023 Liquidators' statement of receipts and payments to 2023-08-22

View Document

14/10/2214 October 2022 Liquidators' statement of receipts and payments to 2022-08-22

View Document

02/12/192 December 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

25/11/1925 November 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/11/197 November 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM UNIT 6 WINNERSH FIELDS GAZELLE CLOSE WINNERSH WOKINGHAM BERKSHIRE RG41 5QS ENGLAND

View Document

19/09/1919 September 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00013690,00009570

View Document

10/09/1910 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048479490001

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048479490001

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 30 - 34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW ENGLAND

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN CULLEN / 18/09/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CULLEN / 30/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN CULLEN / 30/08/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN CULLEN / 10/02/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/02/1710 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 500

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR SIMON RICHARD ELLIS

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1320 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE BARNES

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE BARNES

View Document

23/08/1223 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/08/102 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 COMPANY NAME CHANGED DIGIVISION CCTV LIMITED CERTIFICATE ISSUED ON 05/02/10

View Document

05/02/105 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/0915 October 2009 CHANGE OF NAME 11/09/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CULLEN / 30/06/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED LOUISE PATRICIA BARNES

View Document

24/07/0824 July 2008 NC INC ALREADY ADJUSTED 16/07/08

View Document

24/07/0824 July 2008 GBP NC 1000/2000 16/07/2008

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

13/08/0713 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/01/072 January 2007 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ORDER OF COURT - RESTORATION 20/07/05

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 10, WINGROVE ROAD READING BERKSHIRE RG30 2BX

View Document

03/05/053 May 2005 STRUCK OFF AND DISSOLVED

View Document

18/01/0518 January 2005 FIRST GAZETTE

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 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