Advanced company searchLink opens in new window

DOCUMEDIA SOLUTIONS LIMITED

Company number 03988839

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)
21 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
03 Mar 2010 TM01 Termination of appointment of Graeme Harris as a director
03 Mar 2010 AP03 Appointment of Mr Kevin James Cameron as a secretary
03 Mar 2010 TM02 Termination of appointment of Graeme Harris as a secretary
08 Jun 2009 AA Accounts made up to 28 February 2009
11 May 2009 363a Return made up to 09/05/09; full list of members
17 Dec 2008 AA Accounts made up to 29 February 2008
10 Oct 2008 287 Registered office changed on 10/10/2008 from truscott house 34-42 east road london N1 6AD
22 May 2008 363a Return made up to 09/05/08; full list of members
22 May 2008 288c Director's Change of Particulars / timothy green / 31/08/2007 / HouseName/Number was: , now: 28; Street was: 27A princess street, now: roderick road; Post Code was: NW1 8JR, now: NW3 2NL
10 Dec 2007 AA Full accounts made up to 28 February 2007
29 May 2007 363s Return made up to 09/05/07; no change of members
04 Jan 2007 AA Full accounts made up to 28 February 2006
29 Aug 2006 225 Accounting reference date extended from 31/12/05 to 28/02/06
05 Jun 2006 363s Return made up to 09/05/06; full list of members
09 Nov 2005 AA Full accounts made up to 31 December 2004
19 Oct 2005 AUD Auditor's resignation
21 Jul 2005 225 Accounting reference date shortened from 30/06/05 to 31/12/04
21 Jul 2005 288b Secretary resigned
21 Jul 2005 288b Director resigned
21 Jul 2005 287 Registered office changed on 21/07/05 from: 21 south street london W1K 2XB
21 Jul 2005 288a New secretary appointed;new director appointed
11 Jul 2005 CERTNM Company name changed tangent communications LIMITED\certificate issued on 11/07/05