OPEN MEDIA GATEWAY LIMITED

Company Documents

DateDescription
17/09/1417 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1313 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

13/03/1313 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY RA COMPANY SECRETARIES LIMITED

View Document

13/11/1213 November 2012 CORPORATE SECRETARY APPOINTED TA COMPANY SECRETARIES LIMITED

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY RA COMPANY SECRETARIES LIMITED

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1121 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/1023 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/106 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

20/08/0920 August 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS; AMEND

View Document

07/04/097 April 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 SECRETARY APPOINTED RA COMPANY SECRETARIES LIMITED

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR STUART GREEN

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM UNIT 1 73 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY ROSA DA COSTA

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 58A MURRAY ROAD EALING LONDON W5 4XS UNITED KINGDOM

View Document

08/04/088 April 2008 DIRECTOR APPOINTED RICHARD EUGENE BRON

View Document

07/03/087 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/085 March 2008 COMPANY NAME CHANGED TRADE DIGITAL LTD CERTIFICATE ISSUED ON 05/03/08

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM UNIT 1, 73 MAYGROVE ROAD LONDON NW6 2EG

View Document

29/02/0829 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

12/11/0712 November 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


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