DIGOZ PROPERTY AND BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1410 February 2014 APPLICATION FOR STRIKING-OFF

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
46 BRIDGE ROAD
GRAYS
ESSEX
RM17 6BY

View Document

15/01/1415 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR FABIAN CHUKWUMA OKWUASABA

View Document

12/01/1212 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR UCHECHUKWUKA OKWUASABA

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR UCHECHUKWUKA OKWUASABA

View Document

21/11/1121 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA NWOKOLO / 04/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR OKWUASABA / 04/01/2011

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR OKWUASABA / 05/01/2010

View Document

01/02/101 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR OKWUASABA / 17/10/2008

View Document

01/12/061 December 2006 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