DIGIGUIDE LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 APPLICATION FOR STRIKING-OFF

View Document

15/03/1115 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYONS

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MALCOLM CONWAY / 01/11/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MALCOLM CONWAY / 01/11/2010

View Document

28/04/1028 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

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

View Document

24/03/0924 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 COMPANY NAME CHANGED EYERIDE LONDON LIMITED CERTIFICATE ISSUED ON 18/03/09

View Document

14/10/0814 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LYONS / 01/09/2008

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 154 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD

View Document

13/06/0613 June 2006

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 COMPANY NAME CHANGED MISLEX (490) LIMITED CERTIFICATE ISSUED ON 06/06/06

View Document

01/03/061 March 2006 Incorporation

View Document

01/03/061 March 2006 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