- Company Overview for DIGITAL IMPACT (OLDHAM) LTD (07808163)
- Filing history for DIGITAL IMPACT (OLDHAM) LTD (07808163)
- People for DIGITAL IMPACT (OLDHAM) LTD (07808163)
- Insolvency for DIGITAL IMPACT (OLDHAM) LTD (07808163)
- More for DIGITAL IMPACT (OLDHAM) LTD (07808163)
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) |
---|---|---|---|
28 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2016 | |
06 Mar 2015 | AD01 | Registered office address changed from Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 6 March 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 4 Barlow Street Glodwick, Oldham, Lancashire OL4 1DY to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 23 February 2015 | |
20 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
20 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
28 Jun 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
13 Oct 2011 | NEWINC |
Incorporation
|