MYENDOWMENT.COM LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 SECRETARY APPOINTED MR SIMON LAWRENCE TYLER

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 41-44 44 GREAT QUEEN STREET LONDON WC2B 5AD

View Document

11/05/0911 May 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY DEBORAH SLOUGH

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM ST JAMES'S HOUSE 23 KING STREET LONDON SW1Y 6QY

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM ST JAMES'S HOUSE 23 KING STREET LONDON SW1Y 6QY

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

04/11/074 November 2007 SECRETARY RESIGNED

View Document

04/11/074 November 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: RYDER COURT 14 RYDER STREET ST JAMES LONDON SW17 6QB

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: RYDER COURT 14 RYDER STREET ST JAMESS LONDON SW1Y 6QB

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0116 January 2001 Incorporation

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