DIGIPRO (UK) LIMITED

Company Documents

DateDescription
06/04/136 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET BUCKLE

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR FRANCIS CHRISTOPHER BUCKLE

View Document

18/06/1118 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

23/06/1023 June 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

13/06/1013 June 2010 DIRECTOR APPOINTED MR FRANCIS CHRISTOPHER BUCKLE

View Document

13/06/1013 June 2010 APPOINTMENT TERMINATED, SECRETARY FRANCIS BUCKLE

View Document

13/06/1013 June 2010 PREVSHO FROM 26/06/2010 TO 31/05/2010

View Document

04/06/104 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS CHRISTOPHER BUCKLE / 01/05/2010

View Document

01/05/101 May 2010 REGISTERED OFFICE CHANGED ON 01/05/2010 FROM 2 ACTON COTTAGES ACTON LANGTON MATRAVERS DORSET BH19 3JT

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HEADLY BUCKLE / 01/05/2010

View Document

01/05/101 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS CHRISTOPHER BUCKLE / 01/05/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 26 June 2009

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BUCKLE / 04/06/2009

View Document

04/06/094 June 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS BUCKLE / 04/06/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: GISTERED OFFICE CHANGED ON 26/05/2009 FROM 36 WEATHERBY DUNSTABLE BEDFORDSHIRE LU6 1TW

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 26 June 2008

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 26 June 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/06/06

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/06/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 26/06/02

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/06/02

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 COMPANY NAME CHANGED DIGITAL IMAGE PROMOTIONS LIMITED CERTIFICATE ISSUED ON 27/09/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: G OFFICE CHANGED 04/07/01 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/06/0127 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0127 June 2001 Incorporation

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