DIGITAL ASPECTS 2013 LTD

Company Documents

DateDescription
01/06/131 June 2013 COMPANY NAME CHANGED 04475314 LIMITED
CERTIFICATE ISSUED ON 01/06/13

View Document

10/01/1310 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1310 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
PO BOX 41 NORTH HARBOUR
PORTSMOUTH
HAMPSHIRE
PO6 3AU
UNITED KINGDOM

View Document

10/01/1310 January 2013 DECLARATION OF SOLVENCY

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR RENE VAN DER STEEG

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

24/07/1224 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM WESTERLY POINT MARKET STREET BRACKNELL BERKSHIRE RG12 1QB

View Document

01/09/111 September 2011 SAIL ADDRESS CREATED

View Document

01/09/111 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/08/1131 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION

View Document

10/03/1110 March 2011 Annual return made up to 2 July 2010 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/03/1110 March 2011 Annual return made up to 2 July 2009 with full list of shareholders

View Document

10/03/1110 March 2011 Annual return made up to 2 July 2008 with full list of shareholders

View Document

09/03/119 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

12/05/0912 May 2009 STRUCK OFF AND DISSOLVED

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0718 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 40B LAWFORD ROAD, KENTISH TOWN, LONDON, NW5 2LN

View Document

03/10/053 October 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 28/02/06

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS; AMEND

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 COMPANY NAME CHANGED PRECIS (2260) LIMITED CERTIFICATE ISSUED ON 24/03/03

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 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