DIGITAL AUDIO TECHNOLOGY LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1114 February 2011 APPLICATION FOR STRIKING-OFF

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/07/1012 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS. JILL ELIZABETH SILVESTER / 01/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANGUS PATTERSON MCPHEARSON SILVESTER / 01/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JILL ELIZABETH SILVESTER / 01/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/12/092 December 2009 Annual return made up to 8 June 2009 with full list of shareholders

View Document

10/12/0810 December 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/08 FROM: GISTERED OFFICE CHANGED ON 28/11/2008 FROM 4 ASTLEY AVENUE CRICKLEWOOD LONDON GREATER LONDON NW2 4AD

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/08 FROM: GISTERED OFFICE CHANGED ON 28/11/2008 FROM 34 HEBER ROAD CRICKLEWOOD LONDON NW2 6AA

View Document

28/11/0828 November 2008 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILL SILVESTER / 05/10/2006

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN SILVESTER / 05/10/2006

View Document

28/11/0828 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0828 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: G OFFICE CHANGED 13/07/05 STUDIO 33 SHEPPERTON STUDIOS STUDIOS ROAD SHEPPERTON MIDDLESEX TW17 0QD

View Document

12/07/0512 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/11/049 November 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 S366A DISP HOLDING AGM 28/05/03

View Document

25/06/0325 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 RETURN MADE UP TO 08/06/02; NO CHANGE OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: G OFFICE CHANGED 03/07/01 1 CONDUIT STREET LONDON W1R 9TG

View Document

03/07/013 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: G OFFICE CHANGED 13/08/99 23 BRIDFORD MEWS LONDON. W1N 1LQ

View Document

30/07/9930 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/11/9611 November 1996 RE SHARES 29/10/96

View Document

11/11/9611 November 1996 DIV 29/10/96

View Document

11/11/9611 November 1996 � NC 2000/10000 29/10/96

View Document

11/11/9611 November 1996 NC INC ALREADY ADJUSTED 29/10/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/06/959 June 1995

View Document

09/06/959 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/09/9416 September 1994 � NC 1000/2000 30/06/94

View Document

16/09/9416 September 1994 NC INC ALREADY ADJUSTED 30/06/94

View Document

30/06/9430 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993

View Document

19/08/9319 August 1993

View Document

19/08/9319 August 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 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