MY DIGITAL JAM LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 STRUCK OFF AND DISSOLVED

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

24/04/1224 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR MATTHEWSON / 14/03/2011

View Document

20/01/1220 January 2012 Annual return made up to 2 July 2011 with full list of shareholders

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 38 RIVERSIDE DRIVE STAINES MIDDLESEX TW18 3JN UNITED KINGDOM

View Document

24/11/1124 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR MATTHEWSON / 21/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED JAMES ARTHUR MATTHEWSON

View Document

13/08/0913 August 2009 SECRETARY RESIGNED JAMES MATTHEWSON

View Document

13/08/0913 August 2009 DIRECTOR RESIGNED MELANIE MATTHEWSON

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/09 FROM: MANSEFIELD 142 CROYDON ROAD REIGATE SURREY RH2 0NG

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 SECRETARY APPOINTED STEPHEN LEONARD KMOWLES

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 SECRETARY'S PARTICULARS JAMES MATTHEWSON

View Document

29/08/0829 August 2008 DIRECTOR'S PARTICULARS MELANIE MATTHEWSON

View Document

14/11/0714 November 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

22/09/0722 September 2007 REGISTERED OFFICE CHANGED ON 22/09/07 FROM: JAMES A. MATTHEWSON FLAT ONE, 25 SOMERS ROAD REIGATE RH2 9DY

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information