DIGITAL DELIVERY LIMITED

Company Documents

DateDescription
11/05/9911 May 1999 NOTICE OF STATEMENT REC/PAY

View Document

22/04/9822 April 1998 APPOINTMENT OF LIQUIDATOR

View Document

22/04/9822 April 1998 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/02/98

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 NC INC ALREADY ADJUSTED 04/02/98

View Document

11/02/9811 February 1998 ￯﾿ᄑ NC 1000/10000
04/02/98

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM:
45 RENFIELD STREET
GLASGOW
STRATHCLYDE, G2 1JZ

View Document

03/02/973 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 COMPANY NAME CHANGED
DMS (SHELF) NO. 115 LIMITED
CERTIFICATE ISSUED ON 27/01/97

View Document

22/05/9622 May 1996 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