DIGITAL VISION TECHNOLOGIES LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/106 January 2010 06/01/10 STATEMENT OF CAPITAL GBP 1.00

View Document

06/01/106 January 2010 APPLICATION FOR STRIKING-OFF

View Document

06/01/106 January 2010 STATEMENT BY DIRECTORS

View Document

06/01/106 January 2010 REDUCE ISSUED CAPITAL 21/12/2009

View Document

06/01/106 January 2010 SOLVENCY STATEMENT DATED 21/12/09

View Document

30/10/0930 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: GISTERED OFFICE CHANGED ON 22/09/2008 FROM LANGDALE HOUSE GADBROOK BUSINESS CENTRE GADBROOK ROAD NORTHWICH CHESHIRE CW9 7TN

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 S-DIV 10/09/07

View Document

17/09/0717 September 2007 SUB DIVIDE 10/09/07

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 � IC 95970/80873 04/09/06 � SR 15000@1=15000 � SR [email protected]=97

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 AUDITOR'S RESIGNATION

View Document

01/03/051 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0311 February 2003 RETURN MADE UP TO 01/02/03; NO CHANGE OF MEMBERS

View Document

30/11/0230 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: G OFFICE CHANGED 17/07/01 4 BEECHWOOD DRIVE ALSAGER STOKE ON TRENT STAFFORDSHIRE ST7 2HG

View Document

10/07/0110 July 2001 NC INC ALREADY ADJUSTED 18/05/01

View Document

10/07/0110 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: G OFFICE CHANGED 01/06/01 MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0120 February 2001 COMPANY NAME CHANGED DIGITAL BUSINESS ENGINEERING LIM ITED CERTIFICATE ISSUED ON 20/02/01

View Document

01/02/011 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/011 February 2001 Incorporation

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