DIGICOMM B C S LIMITED

Company Documents

DateDescription
09/09/169 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/06/169 June 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

28/10/1528 October 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/06/1523 June 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/04/2015

View Document

23/01/1523 January 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

22/12/1422 December 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
INNOVATION HOUSE LOSTOCK OFFICE PARK
LYNSTOCK WAY LOSTOCK
BOLTON
LANCASHIRE
BL6 4SG

View Document

05/11/145 November 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY REGAN OWENS

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/11/127 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR ALAN SHRAGA

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR SIMON TAYLOR-PAYNE

View Document

16/01/1216 January 2012 SUB-DIVISION 01/12/11

View Document

16/01/1216 January 2012 01/12/11 STATEMENT OF CAPITAL GBP 143.00

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MRS PAMELA PEMRICK

View Document

04/02/114 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS POLLITT / 11/12/2009

View Document

01/02/101 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: 468 HALLIWELL ROAD BOLTON LANCASHIRE BL1 8AN

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 468 HALLWELL ROAD BOLTON LANCASHIRE BL1 8AN

View Document

06/02/066 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/066 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/02/04

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/03/03

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

07/10/027 October 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information