- Company Overview for GROUP DIGITAL LIMITED (05944764)
- Filing history for GROUP DIGITAL LIMITED (05944764)
- People for GROUP DIGITAL LIMITED (05944764)
- Charges for GROUP DIGITAL LIMITED (05944764)
- Insolvency for GROUP DIGITAL LIMITED (05944764)
- More for GROUP DIGITAL LIMITED (05944764)
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) |
---|---|---|---|
20 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2014 | |
21 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2013 | |
04 May 2012 | AD01 | Registered office address changed from Chandler House 5 Talbot Road Leyland Lancashire PR25 2ZF on 4 May 2012 | |
01 May 2012 | RESOLUTIONS |
Resolutions
|
|
01 May 2012 | 600 |
Appointment of a voluntary liquidator
|
|
05 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2012 | |
09 Feb 2011 | AD01 | Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester M3 2JA England on 9 February 2011 | |
09 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2010 | AR01 |
Annual return made up to 25 September 2010 with full list of shareholders
Statement of capital on 2010-12-15
|
|
03 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
06 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 10 December 2009
|
|
30 Jun 2010 | AD01 | Registered office address changed from St Brides House 10 Salisbury Square London EC47 8EH on 30 June 2010 | |
19 Apr 2010 | AP01 | Appointment of Mr Neville Buckley as a director | |
14 Nov 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
06 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 28 October 2009
|
|
26 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
05 May 2009 | 88(2) | Ad 24/12/08\gbp si 316@1=316\gbp ic 116878/117194\ | |
05 May 2009 | 88(2) | Ad 24/12/08\gbp si 789@1=789\gbp ic 116089/116878\ | |
30 Mar 2009 | 288a | Director appointed aidan chad edmund earley |