DIGITAL MARKETING CONSULTANCY LTD

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/125 March 2012 APPLICATION FOR STRIKING-OFF

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM C/O REAL E CONSULTING LTD THE OLD POST OFFICE 24 BURNLEE ROAD HOLMFIRTH WEST YORKSHIRE HD9 2PS ENGLAND

View Document

24/01/1124 January 2011 COMPANY NAME CHANGED WWW.GIFTS-2-GO.CO.UK LIMITED CERTIFICATE ISSUED ON 24/01/11

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM BRIDGE END HOUSE PARK MOUNT AVENUE BAILDON WEST YORKSHIRE BD17 6DS

View Document

24/12/1024 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HARVEY-FRANKLIN / 25/11/2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 COMPANY NAME CHANGED 1ST E-BIZ SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/04/06; RESOLUTION PASSED ON 28/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: THE OLD POST OFFICE, BURNLEE ROAD, HOLMFIRTH WEST YORKSHIRE HD9 2LF

View Document

27/01/0527 January 2005 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