DIGITECH VOICE AND DATA LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/0928 September 2009 APPLICATION FOR STRIKING-OFF

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 SECRETARY RESIGNED MARK ELLIS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: 44 BLUEGATE GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2EZ

View Document

15/06/0915 June 2009 SECRETARY APPOINTED HELEN DENNIS

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 REGISTERED OFFICE CHANGED ON 23/09/07 FROM: MILLERS WAY PUDDOCK ROAD WARBOYS HUNTINGDON CAMBRIDGESHIRE PE28 2UD

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 � NC 1000/30000 28/02/

View Document

01/06/041 June 2004 NC INC ALREADY ADJUSTED 28/02/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/037 February 2003 Incorporation

View Document


More Company Information