DIGITAL INTERACTIVE ENTERTAINMENT LIMITED

Company Documents

DateDescription
17/07/1517 July 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
THE LIGHTHOUSE 70 MITCHELL STREET
GLASGOW
G1 3LX

View Document

12/06/1512 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
THE LIGHTHOUSE C/O DA GROUP
70 MITCHELL STREET
GLASGOW
G1 3LX
UK

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/06/1011 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/01/1031 January 2010 SECRETARY APPOINTED BRIAN MARKESON

View Document

31/01/1031 January 2010 APPOINTMENT TERMINATED, SECRETARY PAUL MCCAFFREY

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ANTLIFF

View Document

12/06/0912 June 2009 COMPANY NAME CHANGED DIGIMANIA LIMITED
CERTIFICATE ISSUED ON 17/06/09

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR DAVID ROGER BLAND

View Document

28/05/0928 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/12/085 December 2008 AUDITOR'S RESIGNATION

View Document

28/11/0828 November 2008 AUDITOR'S RESIGNATION

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0815 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM
C/O DA GROUP PLC, THE LIGHTHOUSE
70 MITCHELL STREET
GLASGOW
G1 3LX

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

24/11/0724 November 2007 PARTIC OF MORT/CHARGE *****

View Document

18/10/0718 October 2007 DEC MORT/CHARGE *****

View Document

24/05/0724 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM:
THE LIGHTHOUSE
70 MITCHELL STREET
GLASGOW
G1 3LX

View Document

12/05/0612 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/05/0225 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM:
DIGIMANIA LTD,
HAMILTON HOU, PHOENIX CRESCENT,
STRATHCLYDE BUSINE, BELLSHILL
LANARKSHIRE ML4 3NJ

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/05/0113 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM:
4TH FLOOR, SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2EN

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/07/9916 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 PARTIC OF MORT/CHARGE *****

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

30/07/9630 July 1996 S366A DISP HOLDING AGM 24/07/96

View Document

30/07/9630 July 1996 S252 DISP LAYING ACC 24/07/96

View Document

30/07/9630 July 1996 EXEMPTION FROM APPOINTING AUDITORS 24/07/96

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 COMPANY NAME CHANGED
DUNWILCO (504) LIMITED
CERTIFICATE ISSUED ON 27/06/96

View Document

09/05/969 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