- Company Overview for DIGICA LIMITED (01603150)
- Filing history for DIGICA LIMITED (01603150)
- People for DIGICA LIMITED (01603150)
- Charges for DIGICA LIMITED (01603150)
- More for DIGICA LIMITED (01603150)
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) |
---|---|---|---|
06 Jul 2005 | 363s |
Return made up to 02/06/05; full list of members
|
|
07 Jan 2005 | 288b | Secretary resigned | |
07 Jan 2005 | 288b | Director resigned | |
06 Jan 2005 | 288b | Secretary resigned | |
06 Jan 2005 | 288b | Director resigned | |
21 Dec 2004 | 288a | New secretary appointed;new director appointed | |
21 Dec 2004 | 287 | Registered office changed on 21/12/04 from: brook house 100 chertsey road woking surrey GU21 5BJ | |
21 Dec 2004 | 225 | Accounting reference date extended from 31/12/04 to 30/06/05 | |
21 Dec 2004 | 288a | New director appointed | |
21 Dec 2004 | 288a | New director appointed | |
21 Dec 2004 | 288a | New director appointed | |
08 Dec 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Dec 2004 | CERTNM | Company name changed ultracomp LIMITED\certificate issued on 02/12/04 | |
01 Sep 2004 | 353 | Location of register of members | |
14 Jul 2004 | 288a | New secretary appointed | |
14 Jul 2004 | 288b | Secretary resigned;director resigned | |
29 Jun 2004 | 363s | Return made up to 02/06/04; full list of members | |
23 Apr 2004 | AA | Full accounts made up to 31 December 2003 | |
06 Mar 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Mar 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Mar 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Sep 2003 | AA | Full accounts made up to 31 December 2002 | |
09 Jul 2003 | 363s |
Return made up to 02/06/03; full list of members
|
|
15 May 2003 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Jan 2003 | 288a | New director appointed |