Advanced company searchLink opens in new window

DIGITOL NETWORK SERVICES LIMITED

Company number SC290313

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)
22 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2010 O/C EARLY DISS Order of court for early dissolution
05 Feb 2010 AD01 Registered office address changed from Suite a Blair Court 100 Boron Street Glasgow Strathclyde G4 9XG on 5 February 2010
27 Jan 2010 CO4.2(Scot) Court order notice of winding up
27 Jan 2010 4.2(Scot) Notice of winding up order
25 Nov 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2009 288b Appointment Terminate, Secretary Alan Muir Logged Form
14 Jan 2009 288a Director and secretary appointed balkrishna agrawal
09 Sep 2008 288b Appointment Terminated Director stephen bates
13 Feb 2008 288a New secretary appointed
13 Feb 2008 288b Secretary resigned
01 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
03 Oct 2006 363s Return made up to 14/09/06; full list of members
20 Jun 2006 88(2)R Ad 19/05/06--------- £ si 98@1=98 £ ic 2/100
19 May 2006 287 Registered office changed on 19/05/06 from: 152 bath street glasgow G2 4TB
19 May 2006 225 Accounting reference date shortened from 30/09/06 to 31/03/06
30 Jan 2006 288b Director resigned
30 Jan 2006 288b Secretary resigned
30 Jan 2006 288a New director appointed
30 Jan 2006 288a New secretary appointed
12 Jan 2006 CERTNM Company name changed macrocom (923) LIMITED\certificate issued on 12/01/06
14 Sep 2005 NEWINC Incorporation