DIGICAST LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 STRUCK OFF AND DISSOLVED

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

30/10/0930 October 2009 Annual return made up to 7 April 2009 with full list of shareholders

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

26/08/0826 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/016 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: G OFFICE CHANGED 17/04/00 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 Incorporation

View Document

07/04/007 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GIDEA CATERERS LIMITED


  • 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