NEW DIGITAL SERVICES LTD

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/181 November 2018 APPLICATION FOR STRIKING-OFF

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MCCARROLL

View Document

01/08/181 August 2018 CESSATION OF SIMON MCCARROLL AS A PSC

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM UNIT 10 MINERVA WORKS 158 FAZELEY ST DIGBETH BIRMINGHAM B5 5RS

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR ANTHONY DAVID LEA

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 COMPANY NAME CHANGED MEDIA MONKIES LIMITED CERTIFICATE ISSUED ON 17/04/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY LEE JAMES

View Document

29/03/1429 March 2014 DISS40 (DISS40(SOAD))

View Document

26/03/1426 March 2014 Annual return made up to 10 October 2013 with full list of shareholders

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY LEE JAMES

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR SIMON MCCARROLL

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY LEE JAMES

View Document

21/02/1421 February 2014 TERMINATE SEC APPOINTMENT

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR LEE PARKER

View Document

21/02/1421 February 2014 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

29/10/1229 October 2012 CHANGE PERSON AS DIRECTOR

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / LEE JAMES PARKER / 26/10/2012

View Document

10/10/1210 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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