Advanced company searchLink opens in new window

DIGITEC PRECISION LTD

Company number 06906341

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
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