DIGITAL MEDIA ARTWORK LTD

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1220 June 2012 APPLICATION FOR STRIKING-OFF

View Document

13/02/1213 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CRAWLEY

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR MICHAEL CRAWLEY

View Document

20/05/1120 May 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DAVID CRAWLEY / 11/03/2010

View Document

11/03/1011 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXPRESS TAX LIMITED / 11/03/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: GISTERED OFFICE CHANGED ON 02/04/2009 FROM EXPRESS ACCOUNTANCY LTD 4 TRINITY,OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

02/04/092 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 SECRETARY'S CHANGE OF PARTICULARS / EXPRESS TAX LIMITED / 26/09/2008

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 10/02/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: G OFFICE CHANGED 05/07/00 DAWSON HOUSE 278 NORTHOLT ROAD HARROW MIDDLESEX HA2 8EB

View Document

14/04/0014 April 2000 COMPANY NAME CHANGED COOPER & CRAWLEY LTD CERTIFICATE ISSUED ON 17/04/00

View Document

08/03/008 March 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/03/008 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

04/11/994 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/02/99

View Document

06/10/996 October 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 Incorporation

View Document

10/02/9810 February 1998 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