MY DEBT HELP LTD

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

05/10/235 October 2023 Application to strike the company off the register

View Document

08/08/238 August 2023 Termination of appointment of Antony O'neil as a director on 2023-05-31

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Certificate of change of name

View Document

03/10/223 October 2022 Appointment of Mr Kevin Mcfarlane as a director on 2022-07-16

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-07-16

View Document

03/10/223 October 2022 Registered office address changed from 41 Greenlees Park Cambuslang Glasgow G72 8AJ Scotland to Academy House Academy House Suite 6 1346 Shettleston Road Glasgow G32 9AT on 2022-10-03

View Document

18/02/2218 February 2022 Certificate of change of name

View Document

26/01/2226 January 2022 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