DIGITOL DOCUMENT SOLUTIONS LTD.

Company Documents

DateDescription
29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM
33 TOWNSEND STREET
GLASGOW
G4 0LA

View Document

29/06/1529 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/03/1517 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/05/145 May 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/01/148 January 2014 DIRECTOR APPOINTED MR JAMES DOUGLAS MELDRUM

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/03/1213 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/04/111 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID O'BRIEN / 10/02/2010

View Document

10/05/1010 May 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM UNIT E1 PORT DUNDAS BUSINESS PARK 100 BORRON STREET GLASGOW G4 9XG

View Document

02/03/092 March 2009 DIRECTOR APPOINTED DAVID O'BRIEN

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: 49 BURNCROOKS AVENUE BEARSDEN GLASGOW G61 4NL

View Document

16/02/0916 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0916 February 2009 DIRECTOR RESIGNED STEPHEN GEORGE MABBOTT

View Document

16/02/0916 February 2009 SECRETARY RESIGNED BRIAN REID LTD.

View Document

10/02/0910 February 2009 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