DIGILINK BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
10/11/1410 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM GLOBAL HOUSE SHREWSBURY BUSINESS PARK SRIKA DRIVE SHREWSBURY SHROPSHIRE SY2 6LG

View Document

23/08/1223 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM GLOBAL HOUSE 2 CROFTON CLOSE LINCOLN LN3 4NT UNITED KINGDOM

View Document

05/01/125 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/125 January 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/10/1117 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/10/106 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JASON MARTIN / 01/04/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID ALLEN / 01/04/2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 SECTION 519

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR MARK DAVID ALLEN

View Document

10/09/0910 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/093 September 2009 SECRETARY APPOINTED MARK DAVID ALLEN

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY JOANNE MARTIN

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 AUDITOR'S RESIGNATION

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 5 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW

View Document

20/11/0720 November 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/12/061 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0323 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

23/01/9923 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 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