DIGTECH GROUNDWORK AND EXCAVATIONS LIMITED

Company Documents

DateDescription
02/11/102 November 2010 STRUCK OFF AND DISSOLVED

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

05/01/105 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

26/09/0826 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/12/071 December 2007 REGISTERED OFFICE CHANGED ON 01/12/07 FROM: G OFFICE CHANGED 01/12/07 68 ARGYLE STREET BIRKENHEAD WIRRAL CH41 6AF

View Document

17/09/0717 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

02/01/072 January 2007 COMPANY NAME CHANGED DIGITECH GROUNDWORK AND EXCAVATI ONS LIMITED CERTIFICATE ISSUED ON 02/01/07

View Document

28/09/0628 September 2006 COMPANY NAME CHANGED OCTOCOM LIMITED CERTIFICATE ISSUED ON 28/09/06

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: G OFFICE CHANGED 27/09/06 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

03/08/063 August 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