DIGITAL KNIGHTS LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 STRUCK OFF AND DISSOLVED

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

06/07/106 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

25/09/0925 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY FERGUS STRACEY

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM
C/O C T B BOOK KEEPING, 2ND
FLOOR, 1 ADDISON ROAD
PLYMOUTH
DEVON
PL4 8LL

View Document

10/02/0910 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/12/0816 December 2008 FIRST GAZETTE

View Document

27/12/0727 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM:
136 MILEHOUSE ROAD MILEHOUSE
PLYMOUTH
DEVON PL3 4DE

View Document

27/12/0727 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0727 December 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM:
84 HYDE PARK ROAD
MUTLEY
PLYMOUTH
DEVON PL3 4RQ

View Document

15/03/0515 March 2005 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM:
KNIGHTS HOUSE
INGRA WALK BELLIVER
PLYMOUTH
DEVON PL6 7DF

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE
BRISTOL
S2 8PE

View Document

22/08/0222 August 2002 Incorporation

View Document

22/08/0222 August 2002 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