Advanced company searchLink opens in new window

DIGEPRINT LIMITED

Company number 04182191

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)
19 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2011 2.35B Notice of move from Administration to Dissolution on 11 January 2011
30 Jul 2010 2.24B Administrator's progress report to 11 July 2010
22 Mar 2010 2.17B Statement of administrator's proposal
11 Mar 2010 AD01 Registered office address changed from Stoughton House Harborough Road Leicester Leicestershire LE2 4LP on 11 March 2010
25 Feb 2010 2.12B Appointment of an administrator
19 Jan 2010 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 19 January 2010
06 Nov 2009 AD02 Register inspection address has been changed from Unit a1 Viscount Centre a University of Warwick Science Park Coventry West Midlands CV4 7HS
04 Nov 2009 AD03 Register(s) moved to registered inspection location
21 Oct 2009 AD02 Register inspection address has been changed
30 Sep 2009 88(2) Ad 30/09/09 gbp si 7000@1=7000 gbp ic 3249779.5/3256779.5
08 Sep 2009 288a Director appointed tom kristensen
06 Aug 2009 88(2) Ad 08/07/09 gbp si 84000@1=84000 gbp ic 3165779.5/3249779.5
23 Jun 2009 88(2) Ad 05/06/09 gbp si 405888@1=405888 gbp ic 2759891.5/3165779.5
15 Jun 2009 288b Appointment Terminated Director peter palframan
15 Jun 2009 287 Registered office changed on 15/06/2009 from unit A1 viscount centre a university of warwick science park coventry west midlands CV4 7HS
11 Jun 2009 288a Secretary appointed shoosmiths secretaries LIMITED
09 Jun 2009 MA Memorandum and Articles of Association
09 Jun 2009 123 Nc inc already adjusted 29/05/09
09 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share allotment 29/05/2008
  • RES04 ‐ Resolution of increasing authorised share capital
04 Jun 2009 363a Return made up to 19/03/09; full list of members
21 May 2009 AA Accounts for a small company made up to 31 December 2008
09 May 2009 288b Appointment Terminated Secretary anthony abramson
17 Apr 2009 88(2) Ad 06/04/09 gbp si 267278@1=267278 gbp ic 2492613.5/2759891.5
17 Apr 2009 88(2) Ad 02/04/09 gbp si 83670@1=83670 gbp ic 2408943.5/2492613.5