DIGICOM (UK) LIMITED

Company Documents

DateDescription
03/07/123 July 2012 STRUCK OFF AND DISSOLVED

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'HARA / 06/05/2011

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'HARA / 06/05/2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM UNIT 1 36 CANAL STREET DERBY DERBYSHIRE DE1 2RJ

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'HARA / 02/10/2009

View Document

06/04/106 April 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 DIRECTOR AND SECRETARY RESIGNED DAWN SHIPLEY

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: UNIT 2 DERBY SMALL BUSINESS CENTRE CANAL STREET DERBY DERBYSHIRE DE1 2RJ

View Document

27/11/0827 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/08 FROM: UNIT 3 DERBY SMALL BUSINESS CENTRE CANAL STREET DERBY DERBYSHIRE DE1 2RL

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: THE SPIRE LEEDS ROAD LIGHTCLIFFE HALIFAX WEST YORKSHIRE HX3 8NU

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 COMPANY NAME CHANGED BONZA ICE LIMITED CERTIFICATE ISSUED ON 06/04/05

View Document

25/11/0425 November 2004 Incorporation

View Document

25/11/0425 November 2004 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