DIGITECH SERVICES (UK) LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 STRUCK OFF AND DISSOLVED

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RAYMOND FAIRCHILD / 28/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID DOUGLAS CHIMES / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COMPANY SECRETARY DAVID DOUGLAS CHIMES / 28/01/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/05/099 May 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

22/01/0122 January 2001 RETURN MADE UP TO 23/11/99; NO CHANGE OF MEMBERS

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: G OFFICE CHANGED 18/02/96 58 HOLCOT CLOSE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5FL

View Document

30/11/9530 November 1995

View Document

30/11/9530 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9523 November 1995 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