Advanced company searchLink opens in new window

DIGITAL ACE LTD

Company number 06316347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2010 AD01 Registered office address changed from Corner Chambers 590a Kingsbury Road Erdington Birmingham B24 9nd on 6 June 2010
20 Oct 2009 TM01 Termination of appointment of Laurentt Davies as a director
19 Oct 2009 AP01 Appointment of Mr Madassar Iqbal Malik as a director
12 Aug 2009 363a Return made up to 18/07/09; full list of members
12 Aug 2009 288a Director appointed mr laurentt thomas davies
12 Aug 2009 288b Appointment Terminated Director amjad iqbal
12 Aug 2009 288b Appointment Terminated Director russell kenny
10 Jul 2009 288b Appointment Terminated Secretary csl secretaries LIMITED
15 Jun 2009 288a Director appointed amjad iqbal
30 May 2009 CERTNM Company name changed accord construction LTD\certificate issued on 08/06/09
21 Apr 2009 AA Accounts made up to 31 July 2008
03 Oct 2008 363a Return made up to 18/07/08; full list of members
26 May 2008 288a Director appointed russell robert kenny
30 Apr 2008 CERTNM Company name changed vehicle enterprise solution LTD\certificate issued on 06/05/08
28 Apr 2008 288a Secretary appointed csl secretaries LIMITED
28 Apr 2008 287 Registered office changed on 28/04/2008 from rear yard 247 st. Saviours road birmingham B8 1EP
28 Apr 2008 288b Appointment Terminated Director abdul rauf
28 Apr 2008 288b Appointment Terminated Director abid kereshi
28 Apr 2008 288b Appointment Terminated Director arfan ali
28 Apr 2008 288b Appointment Terminated Secretary abdul rauf
18 Jul 2007 NEWINC Incorporation