DIGITER LIMITED

Company Documents

DateDescription
03/09/133 September 2013 DISS40 (DISS40(SOAD))

View Document

02/09/132 September 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM
24 HIGH STREET
HAREFIELD
UXBRIDGE
MIDDLESEX
UB9 6BU
UNITED KINGDOM

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANMATHARAYAN GANESARAYAN / 01/10/2009

View Document

07/04/107 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM
57 LONDON ROAD
ENFIELD
MIDDLESEX
EN2 6SW

View Document

16/09/0916 September 2009 SHARE AGREEMENT OTC

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY SINNADURAI KIRUPANANTHAVEL

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MANMATHARAYAN GANESARAYAN

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR THEVIKA KIRUPANANTHAVEL

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 STRIKE-OFF ACTION DISCONTINUED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 FIRST GAZETTE

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 ￯﾿ᄑ NC 100/2000000
15/02/07

View Document

28/02/0728 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM:
4 RIVERS HOUSE, FENTIMAN WALK
HERTFORD
HERTS
SG14 1DB

View Document

02/02/072 February 2007 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