QUDOS DIGITAL LIMITED



Company Documents

DateDescription
01/07/141 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/05/1427 May 2014 FIRST GAZETTE

View Document

13/11/1313 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

02/11/122 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

10/12/1110 December 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

01/03/111 March 2011 SECRETARY APPOINTED MR JAMES CRAIG

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY JULIE HYDE

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 115 GREEN CLOSE DIDCOT OXFORDSHIRE OX11 8TD

View Document

24/11/1024 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ANTHONY PARTRIDGE / 22/09/2010

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ELIZABETH HYDE / 22/09/2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM SHEPELE, THE CROFT WEST HANNEY OXFORDSHIRE OX12 0LD

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/12/0918 December 2009 COMPANY NAME CHANGED WCL (OXFORD) LTD CERTIFICATE ISSUED ON 18/12/09

View Document

19/11/0919 November 2009 CHANGE OF NAME 12/10/2009

View Document

06/10/096 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/086 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0623 March 2006 COMPANY NAME CHANGED WEB CONSULTING LIMITED CERTIFICATE ISSUED ON 23/03/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/01/064 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06

View Document



04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: G OFFICE CHANGED 04/01/06 5 BRADFIELD COURT MILTON ROAD DRAYTON ABINGDON OXFORDSHIRE OX14 4EF

View Document

02/12/052 December 2005 DELIVERY EXT'D 3 MTH 28/02/05

View Document

28/10/0528 October 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/09/0427 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

22/12/0322 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: G OFFICE CHANGED 07/04/03 1 MASONS COURT THE CLOSE ARDINGTON OXFORDSHIRE OX12 8TP

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/11/027 November 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/09/0127 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

06/10/006 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

12/10/9912 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

28/02/9928 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/10/9813 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: G OFFICE CHANGED 21/08/98 UNIT C MILL STREET WANTAGE OXFORDSHIRE OX12 9AQ

View Document

23/07/9823 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 28/02/99

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: G OFFICE CHANGED 24/09/97 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 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