- Company Overview for DIGITEC PRECISION LTD (06906341)
- Filing history for DIGITEC PRECISION LTD (06906341)
- People for DIGITEC PRECISION LTD (06906341)
- Charges for DIGITEC PRECISION LTD (06906341)
- More for DIGITEC PRECISION LTD (06906341)
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 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2013 | AD01 | Registered office address changed from Unit 9C, Gore Cross Business Park Corbin Way Bradpole Bridport DT6 3UX on 22 October 2013 | |
06 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
19 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
28 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2011 | CERTNM |
Company name changed dgt components LIMITED\certificate issued on 27/09/11
|
|
06 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
09 Jul 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
27 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Mrs Louise Tattershall on 13 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Mr David Gordon Tattershall on 13 May 2010 | |
14 May 2009 | NEWINC | Incorporation |