- Company Overview for DIGILINK BUSINESS SYSTEMS LIMITED (03610710)
- Filing history for DIGILINK BUSINESS SYSTEMS LIMITED (03610710)
- People for DIGILINK BUSINESS SYSTEMS LIMITED (03610710)
- Charges for DIGILINK BUSINESS SYSTEMS LIMITED (03610710)
- More for DIGILINK BUSINESS SYSTEMS LIMITED (03610710)
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) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2017 | DS01 | Application to strike the company off the register | |
14 Oct 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Oct 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
10 Nov 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
25 Oct 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
|
|
24 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
23 Aug 2012 | AD01 | Registered office address changed from Global House 2 Crofton Close Lincoln LN3 4NT United Kingdom on 23 August 2012 | |
23 Aug 2012 | AD01 | Registered office address changed from Global House Shrewsbury Business Park Srika Drive Shrewsbury Shropshire SY2 6LG on 23 August 2012 | |
05 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2012 | CC04 | Statement of company's objects | |
04 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Oct 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
06 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
06 Oct 2010 | CH03 | Secretary's details changed for Mr Mark David Allen on 1 April 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Mr Wayne Jason Martin on 1 April 2010 | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |