DIGITAL STREAMLINE LTD.

Company Documents

DateDescription
12/08/1512 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

08/12/148 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/02/1426 February 2014 PREVEXT FROM 31/05/2013 TO 30/11/2013

View Document

10/12/1310 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/01/1310 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/12/1113 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM LOVEWELL BLAKE CHARTERED ACCOUNTANTS 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP DUGGAN / 21/10/2011

View Document

21/10/1121 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JUSTINA DUGGAN / 21/10/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/01/1120 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/01/1013 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

29/12/0829 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/08/0818 August 2008 PREVEXT FROM 31/12/2007 TO 31/05/2008

View Document

07/04/087 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JUSTINA HIPPERSON / 22/03/2008

View Document

21/12/0721 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: G OFFICE CHANGED 31/07/07 6 VICARAGE ROAD NORWICH NORFOLK NR3 2HB

View Document

04/12/064 December 2006 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