DIGISOFTECH LTD.



Company Documents

DateDescription
05/06/135 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/03/1319 March 2013 FIRST GAZETTE

View Document

16/02/1116 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

26/08/1026 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 127 ROLL GARDENS 127 ROLL GARDENS, ILFORD ESSEX IG2 6TL

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED WAZIULLAH MIR / 30/07/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED KHAIRUL ISLAM CHOWDHURY / 30/07/2010

View Document

04/09/094 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 51 SUNNY MEAD, WEST GREEN CRAWLEY WEST SUSSEX RH11 7DU

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 27 LATIMER CLOSE, CRAWLEY WEST SUSSEX RH11 7SJ

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document



31/12/0531 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 127 ROLL GARDENS ILFORD ESSEX IG2 6TL

View Document

25/08/0525 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 REGISTERED OFFICE CHANGED ON 31/01/04 FROM: 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

04/11/034 November 2003 COMPANY NAME CHANGED DIGISOFTTECH LTD CERTIFICATE ISSUED ON 04/11/03

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: C/O BAPTISTE & CO 13 AUSTIN FRIARS LONDON EC2N 2JX

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

03/08/033 August 2003 SECRETARY RESIGNED

View Document

03/08/033 August 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company