DIGITAL DECODER COMPANY LIMITED

Company Documents

DateDescription
09/07/139 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/04/139 April 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

26/10/0726 October 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

17/10/0717 October 2007 APPOINTMENT OF LIQUIDATOR

View Document

11/10/0711 October 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM:
ENTERPRISE HOUSE BEESONS YARD
BURY LANE
RICKMANSWORTH
HERTFORDSHIRE WD3 1DS

View Document

12/09/0712 September 2007 ORDER OF COURT - RESTORATION 31/08/07

View Document

10/12/0210 December 2002 STRUCK OFF AND DISSOLVED

View Document

27/08/0227 August 2002 FIRST GAZETTE

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

08/12/998 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/989 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM:
C/O REDFORD & CO
41-42 BERNERS STREET
LONDON
W1P 3AA

View Document

28/07/9828 July 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 FIRST GAZETTE

View Document

19/11/9719 November 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM:
41-42 BERNERS STREET
LONDON
W1P 3AA

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM:
43 LAWRENCE ROAD
HOVE
EAST SUSSEX BN3 5QE

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/12/966 December 1996 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