DIGITAL DEPOSIT LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/113 June 2011 APPLICATION FOR STRIKING-OFF

View Document

12/01/1112 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

12/01/1012 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / METTUPALAYAM VELUMANI SARAVANA KUMAR / 11/01/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/09/0929 September 2009 PREVSHO FROM 31/01/2010 TO 31/08/2009

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / GOWRI RAMKUMAR / 05/02/2009

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / METTUPALAYAM SARAVANA KUMAR / 05/02/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: GISTERED OFFICE CHANGED ON 29/02/2008 FROM 16 COPPER BEECHES, 40 SCHOOL LANE, SOLIHULL WEST MIDLANDS B91 2QQ

View Document

29/02/0829 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/075 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: G OFFICE CHANGED 05/06/07 16 COPPER BEECHES 40 SCHOOL LANE SOLIHULL WEST MIDLANDS B91 2QQ

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 53 VELOCITY NORTH, 3 CITY WALK LEEDS W YORKSHIRE LS11 9BE

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/04/0628 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: G OFFICE CHANGED 28/04/06 25 NUFFIELD COURT OLD PARK MEWS HESTON LONDON TW5 0QX

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0628 April 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/049 January 2004 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