- Company Overview for DIGICOM MANAGEMENT LIMITED (07140396)
- Filing history for DIGICOM MANAGEMENT LIMITED (07140396)
- People for DIGICOM MANAGEMENT LIMITED (07140396)
- More for DIGICOM MANAGEMENT LIMITED (07140396)
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) |
---|---|---|---|
14 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2012 | AR01 |
Annual return made up to 29 January 2012 with full list of shareholders
Statement of capital on 2012-05-30
|
|
28 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
02 Sep 2010 | AD01 | Registered office address changed from 52 Northern Road Cosham Portsmouth Hampshire PO6 3WA on 2 September 2010 | |
02 Sep 2010 | AP01 | Appointment of Mr John Anderson as a director | |
26 Aug 2010 | AD01 | Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 26 August 2010 | |
26 Aug 2010 | TM01 | Termination of appointment of Paul Graeme as a director | |
29 Jan 2010 | NEWINC |
Incorporation
|