- Company Overview for DIGITAL UNLIMITED GROUP LTD (00210505)
- Filing history for DIGITAL UNLIMITED GROUP LTD (00210505)
- People for DIGITAL UNLIMITED GROUP LTD (00210505)
- Charges for DIGITAL UNLIMITED GROUP LTD (00210505)
- Registers for DIGITAL UNLIMITED GROUP LTD (00210505)
- More for DIGITAL UNLIMITED GROUP LTD (00210505)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2016 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
30 Nov 2015 | TM01 | Termination of appointment of Andrew James Harrower Dougal as a director on 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 30 November 2015 no member list
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | CH01 | Director's details changed for Mr Barrie Christopher Brien on 30 November 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Mr Richard Norman Legh Huntingford on 30 November 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Kate Maria Burns on 30 November 2015 | |
29 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Nigel Peter Lingwood as a director on 1 July 2015 | |
19 Jun 2015 | MR04 | Satisfaction of charge 17 in full | |
10 Jun 2015 | MR04 | Satisfaction of charge 18 in full | |
10 Jun 2015 | MR04 | Satisfaction of charge 10 in full | |
10 Jun 2015 | MR04 | Satisfaction of charge 9 in full | |
10 Jun 2015 | MR04 | Satisfaction of charge 14 in full | |
10 Jun 2015 | MR04 | Satisfaction of charge 11 in full | |
10 Jun 2015 | MR04 | Satisfaction of charge 16 in full | |
05 Jun 2015 | MR01 | Registration of charge 002105050019, created on 28 May 2015 | |
31 Mar 2015 | SH03 | Purchase of own shares. | |
02 Mar 2015 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
03 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 no member list
Statement of capital on 2014-12-03
|
|
01 Dec 2014 | TM01 | Termination of appointment of David Courtnall Marshall as a director on 30 November 2014 | |
24 Nov 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
24 Nov 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
17 Nov 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
05 Nov 2014 | SH03 | Purchase of own shares. |