DIGITAL NEWSLETTER SYSTEMS LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/03/1814 March 2018 APPLICATION FOR STRIKING-OFF

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM
FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS
TODD STREET
BURY
GTR MANCHESTER
BL9 5BJ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 SAIL ADDRESS CHANGED FROM:
SUITE 2 ST GILES HOUSE
ST. GILES STREET
NORWICH
NR2 1JN
ENGLAND

View Document

28/06/1628 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR ANTHONY BANHAM

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ERWIN

View Document

02/07/152 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/07/147 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ERWIN / 01/03/2013

View Document

08/07/138 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 SAIL ADDRESS CHANGED FROM:
DIAMOND HOUSE VULCAN ROAD NORTH
NORWICH
NR6 6AQ
UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/09/1212 September 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

11/09/1211 September 2012 SAIL ADDRESS CREATED

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM DIAMOND HOUSE VULCAN ROAD NORTH NORWICH NR6 6AQ UNITED KINGDOM

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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