- Company Overview for DIGITAL CAMERA EXCHANGE LIMITED (03480128)
- Filing history for DIGITAL CAMERA EXCHANGE LIMITED (03480128)
- People for DIGITAL CAMERA EXCHANGE LIMITED (03480128)
- Charges for DIGITAL CAMERA EXCHANGE LIMITED (03480128)
- Insolvency for DIGITAL CAMERA EXCHANGE LIMITED (03480128)
- More for DIGITAL CAMERA EXCHANGE LIMITED (03480128)
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) |
---|---|---|---|
11 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2010 | AD01 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 5 July 2010 | |
21 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
21 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
28 May 2010 | AD01 | Registered office address changed from Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 28 May 2010 | |
15 Mar 2010 | AR01 |
Annual return made up to 12 December 2009 with full list of shareholders
Statement of capital on 2010-03-15
|
|
10 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Mar 2010 | CH03 | Secretary's details changed for Helen Elizabeth Wigmore on 1 October 2009 | |
10 Mar 2010 | CH01 | Director's details changed for Andrew Edwin Wigmore on 1 October 2009 | |
10 Mar 2010 | AD02 | Register inspection address has been changed | |
11 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
16 Jan 2009 | 363a | Return made up to 12/12/08; full list of members | |
23 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from haydon house 14 haydon place guildford surrey GU1 4LL | |
01 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
06 Feb 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
06 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Jan 2008 | 363s | Return made up to 12/12/07; no change of members | |
30 Dec 2007 | 225 | Accounting reference date shortened from 31/03/08 to 30/09/07 | |
02 Mar 2007 | 363s | Return made up to 12/12/06; full list of members | |
06 Dec 2006 | 288b | Secretary resigned;director resigned | |
06 Dec 2006 | 288b | Director resigned | |
05 Dec 2006 | 288a | New secretary appointed |