DIGITAL DOCUMENTS LIMITED

Register to unlock more data on OkredoRegister

DIGITAL DOCUMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03757729

Incorporation date

21/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

First Floor, Davidson House, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1999)
dot icon06/03/2013
Final Gazette dissolved following liquidation
dot icon06/12/2012
Notice of move from Administration to Dissolution on 2012-12-05
dot icon16/07/2012
Administrator's progress report to 2012-07-05
dot icon18/03/2012
Result of meeting of creditors
dot icon06/03/2012
Statement of administrator's proposal
dot icon15/01/2012
Registered office address changed from Kniveton Wood Farm Kniveton Ashbourne Derbyshire DE6 1JG on 2012-01-16
dot icon15/01/2012
Appointment of an administrator
dot icon25/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon06/09/2010
Director's details changed for Christopher Mark Haden on 2010-08-22
dot icon20/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/09/2009
Return made up to 22/08/09; full list of members
dot icon12/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/10/2008
Director's Change of Particulars / ray cork / 25/10/2008 / HouseName/Number was: , now: kniveton wood farm; Street was: wood farm, kniveton, now: kniveton
dot icon25/08/2008
Return made up to 22/08/08; full list of members
dot icon17/04/2008
Secretary appointed carolyn cork
dot icon17/04/2008
Director appointed ray cork
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Secretary resigned
dot icon06/02/2008
Director resigned
dot icon06/02/2008
New director appointed
dot icon29/01/2008
Registered office changed on 30/01/08 from: 12 chamberlain avenue maidstone kent ME16 8NR
dot icon12/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon03/09/2007
Return made up to 22/08/07; full list of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon29/08/2006
Return made up to 22/08/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/03/2006
New director appointed
dot icon15/09/2005
Particulars of mortgage/charge
dot icon21/08/2005
Return made up to 22/08/05; full list of members
dot icon27/07/2005
Director resigned
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/06/2005
Return made up to 22/04/05; full list of members
dot icon28/10/2004
Resolutions
dot icon08/09/2004
Resolutions
dot icon08/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon08/09/2004
Resolutions
dot icon08/09/2004
Resolutions
dot icon08/09/2004
Resolutions
dot icon24/05/2004
Return made up to 22/04/04; full list of members
dot icon26/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon02/05/2003
Return made up to 22/04/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/08/2002
Particulars of mortgage/charge
dot icon21/05/2002
Return made up to 22/04/02; full list of members
dot icon21/05/2002
Director's particulars changed
dot icon01/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/08/2001
New director appointed
dot icon22/05/2001
Return made up to 22/04/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-06-30
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Secretary resigned
dot icon08/01/2001
New secretary appointed
dot icon21/05/2000
Return made up to 22/04/00; full list of members
dot icon05/03/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon04/08/1999
Particulars of mortgage/charge
dot icon19/07/1999
Memorandum and Articles of Association
dot icon05/07/1999
Ad 17/06/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon05/07/1999
£ nc 1000/10000 17/06/99
dot icon17/06/1999
Memorandum and Articles of Association
dot icon10/06/1999
Certificate of change of name
dot icon09/06/1999
Director resigned
dot icon09/06/1999
Secretary resigned
dot icon09/06/1999
New secretary appointed;new director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
Registered office changed on 10/06/99 from: 1 mitchell lane bristol avon BS1 6BU
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon21/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/04/1999 - 25/05/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/04/1999 - 25/05/1999
43699
Haden, Christopher Mark
Director
23/01/2008 - Present
12
Weller, David Kenneth
Secretary
25/05/1999 - 12/12/2000
1
Cork, Carolyn
Secretary
23/01/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITAL DOCUMENTS LIMITED

DIGITAL DOCUMENTS LIMITED is an(a) Dissolved company incorporated on 21/04/1999 with the registered office located at First Floor, Davidson House, Reading, Berkshire RG1 3EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL DOCUMENTS LIMITED?

toggle

DIGITAL DOCUMENTS LIMITED is currently Dissolved. It was registered on 21/04/1999 and dissolved on 06/03/2013.

Where is DIGITAL DOCUMENTS LIMITED located?

toggle

DIGITAL DOCUMENTS LIMITED is registered at First Floor, Davidson House, Reading, Berkshire RG1 3EU.

What does DIGITAL DOCUMENTS LIMITED do?

toggle

DIGITAL DOCUMENTS LIMITED operates in the Hardware consultancy (72.10 - SIC 2003) sector.

What is the latest filing for DIGITAL DOCUMENTS LIMITED?

toggle

The latest filing was on 06/03/2013: Final Gazette dissolved following liquidation.